Search icon

DP HOSPITALITY GROUP, LLC

Company Details

Name: DP HOSPITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284248
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109102 Alcohol sale 2022-08-16 2022-08-16 2024-08-31 150 NASSAU ST, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2022-09-30 2024-03-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-09 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-09 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003082 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220930000277 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012875 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220822001128 2022-08-22 BIENNIAL STATEMENT 2022-02-01
200218060184 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180209010610 2018-02-09 ARTICLES OF ORGANIZATION 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496437203 2020-04-16 0202 PPP 150 NASSAU ST, NEW YORK, NY, 10038
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423912
Loan Approval Amount (current) 423912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 78
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428793.35
Forgiveness Paid Date 2021-06-15
2174718709 2021-03-28 0202 PPS 150 Nassau St, New York, NY, 10038-1529
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593477.5
Loan Approval Amount (current) 593477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10038-1529
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 601233.36
Forgiveness Paid Date 2022-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407545 Americans with Disabilities Act - Other 2024-10-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-29
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ABRAMSON
Role Plaintiff
Name DP HOSPITALITY GROUP, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State