Search icon

LML HOSPITALITY LLC

Company Details

Name: LML HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219606
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 10 HICKORY DRIVE, OLD BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 HICKORY DRIVE, OLD BROOKVILLE, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108954 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 1024 NORTHERN BLVD, ROSLYN ESTATES, New York, 11576 Restaurant

History

Start date End date Type Value
2017-10-18 2024-05-14 Address 10 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003664 2024-05-14 BIENNIAL STATEMENT 2024-05-14
191021060251 2019-10-21 BIENNIAL STATEMENT 2019-10-01
180531000477 2018-05-31 CERTIFICATE OF PUBLICATION 2018-05-31
171018010141 2017-10-18 ARTICLES OF ORGANIZATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838297202 2020-04-28 0235 PPP 1024 Northern Blvd, Roslyn, NY, 11576
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396084.62
Loan Approval Amount (current) 396084.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 400946.15
Forgiveness Paid Date 2021-07-27
3843888303 2021-01-22 0235 PPS 1024 Northern Blvd, Roslyn, NY, 11576-1501
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554518.47
Loan Approval Amount (current) 554518.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1501
Project Congressional District NY-03
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 560109.23
Forgiveness Paid Date 2022-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106285 Fair Labor Standards Act 2021-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-11
Termination Date 2023-01-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name SEGARRA
Role Plaintiff
Name LML HOSPITALITY LLC
Role Defendant
2106882 Fair Labor Standards Act 2021-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-13
Termination Date 2022-10-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name TEJADA
Role Plaintiff
Name LML HOSPITALITY LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State