Search icon

CREST HOSPITALITY LLC

Headquarter

Company Details

Name: CREST HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310207
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1201 ROUTE 112, SUITE 900, PORT JEFFERSON STATION, NY, United States, 11776

Links between entities

Type Company Name Company Number State
Headquarter of CREST HOSPITALITY LLC, FLORIDA M18000004592 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SEETDETLAM13 2025-02-01 1201 ROUTE 112 STE 900, PORT JEFFERSON STATION, NY, 11776, 8060, USA 7450 AUGUSTA NATIONAL DR, ORLANDO, FL, 32822, 5014, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2019-05-23
Entity Start Date 2018-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLINA LOPEZ
Address 7450 AUGUSTA NATIONAL DR, ORLANDO, FL, 32822, USA
Government Business
Title PRIMARY POC
Name CAROLINA LOPEZ
Address 7450 AUGUSTA NATIONAL DR, ORLANDO, FL, 32822, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CREST HOSPITALITY DOS Process Agent 1201 ROUTE 112, SUITE 900, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2020-06-24 2024-03-01 Address 1201 ROUTE 112, SUITE 900, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2018-03-23 2020-06-24 Address 1201 ROUTE 112, SUITE 900, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040928 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220310000744 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200624060320 2020-06-24 BIENNIAL STATEMENT 2020-03-01
180625000724 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180323010417 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877978410 2021-02-18 0235 PPS 1201 Route 112 Ste 900, Port Jefferson Station, NY, 11776-8060
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247881.93
Loan Approval Amount (current) 247881.93
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 Port Jefferson Station, SUFFOLK, NY, 11776-8060
Project Congressional District NY-01
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250170.59
Forgiveness Paid Date 2022-01-26
7902547004 2020-04-08 0235 PPP 1201 Route 112 Ste 900, PORT JEFFERSON STATION, NY, 11776-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177000
Loan Approval Amount (current) 177000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178809.33
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State