Search icon

CARNELL HOSPITALITY MANAGEMENT LLC

Company Details

Name: CARNELL HOSPITALITY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176406
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 109 EAST 89 STREET APT 2G, NEW YORK, NY, United States, 10128

Agent

Name Role Address
atp tax, llc Agent 24-04 41st street, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
CARNELL HOSPITALITY MANAGEMENT LLC DOS Process Agent 109 EAST 89 STREET APT 2G, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-05-15 2023-07-01 Address 24-04 41st street, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2023-05-15 2023-07-01 Address 109 EAST 89 STREET APT 2G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-02-09 2023-05-15 Address 109 EAST 89 STREET APT 2G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-02-09 2023-05-15 Address 221 EAST, 32ND STREET, APT. 3, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2020-07-13 2023-02-09 Address 109 EAST 89 STREET APT 2G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2019-01-22 2020-07-13 Address 221 EAST, 32ND STREET, APT. 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-22 2023-02-09 Address 221 EAST, 32ND STREET, APT. 3, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-07-26 2019-01-22 Address 8 SPRUCE STREET, APT 62T, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001470 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230515002733 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
230209001695 2023-02-09 BIENNIAL STATEMENT 2021-07-01
200713060589 2020-07-13 BIENNIAL STATEMENT 2019-07-01
190122000544 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
170726000571 2017-07-26 ARTICLES OF ORGANIZATION 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537738303 2021-01-30 0202 PPS 109 E 89th St Apt 2G, New York, NY, 10128-1531
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1531
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16793.71
Forgiveness Paid Date 2021-09-01
9288727400 2020-05-20 0202 PPP 221 east 32nd street 3, NY, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16792.7
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State