Search icon

STEWART HOUSE HOSPITALITY LLC

Company Details

Name: STEWART HOUSE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2017 (7 years ago)
Entity Number: 5242888
ZIP code: 12534
County: Greene
Place of Formation: New York
Address: GREENBERG & GREENBERG, FOUR EAST COURT STREET, HUDSON, NY, United States, 12534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WTYMLEUKKVF5 2024-01-20 2 2ND ST, ATHENS, NY, 12015, 1408, USA 2 2ND ST, ATHENS, NY, 12015, 1408, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-01-24
Initial Registration Date 2021-03-20
Entity Start Date 2017-11-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUDREY LENT
Role GENERAL MANAGER
Address 2 2ND ST, ATHENS, NY, 12015, USA
Government Business
Title PRIMARY POC
Name AUDREY LENT
Role GENERAL MANAGER
Address 2 2ND ST, ATHENS, NY, 12015, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MARK D. GREENBERG, ESQ. DOS Process Agent GREENBERG & GREENBERG, FOUR EAST COURT STREET, HUDSON, NY, United States, 12534

Licenses

Number Type Date Last renew date End date Address Description
0340-22-208792 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 2 2ND ST, ATHENS, New York, 12015 Restaurant
0371-23-236736 Alcohol sale 2024-04-08 2024-04-08 2024-10-31 1 N WATER ST, ATHENS, New York, 12015 Summer Food & beverage business

History

Start date End date Type Value
2017-11-30 2023-11-06 Address GREENBERG & GREENBERG, FOUR EAST COURT STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004088 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211021000734 2021-10-21 BIENNIAL STATEMENT 2021-10-21
180416000840 2018-04-16 CERTIFICATE OF PUBLICATION 2018-04-16
171130010255 2017-11-30 ARTICLES OF ORGANIZATION 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654068309 2021-01-27 0248 PPS 2 Second Street, Athens, NY, 12015
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143000
Loan Approval Amount (current) 143000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Athens, GREENE, NY, 12015
Project Congressional District NY-19
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144014.71
Forgiveness Paid Date 2021-10-25
9560597006 2020-04-09 0248 PPP 2 Second Street, ATHENS, NY, 12015-1408
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-1408
Project Congressional District NY-19
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100736.99
Forgiveness Paid Date 2021-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State