Search icon

PAPA HOTEL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: PAPA HOTEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2017 (8 years ago)
Entity Number: 5185283
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINOD CHADHA Chief Executive Officer 55 WILDWOOD DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
PAPA HOTEL CORP DOS Process Agent 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2022-11-15 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-16 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-11 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-11 2020-04-20 Address 4563 THIRD AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060624 2020-04-20 BIENNIAL STATEMENT 2019-08-01
170811000356 2017-08-11 CERTIFICATE OF INCORPORATION 2017-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57905.47
Total Face Value Of Loan:
57905.47
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95300.00
Total Face Value Of Loan:
95300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$40,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,257.18
Servicing Lender:
Vibrant Credit Union
Use of Proceeds:
Payroll: $40,800
Jobs Reported:
10
Initial Approval Amount:
$57,905.47
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,905.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,457.18
Servicing Lender:
Quaint Oak Bank
Use of Proceeds:
Payroll: $57,901.47
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUCERO,
Party Role:
Plaintiff
Party Name:
PAPA HOTEL CORP
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDEZ,
Party Role:
Plaintiff
Party Name:
PAPA HOTEL CORP
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State