Search icon

SEDGWICK HOTEL CORP

Company Details

Name: SEDGWICK HOTEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310342
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
SEDGWICK HOTEL CORP DOS Process Agent 731 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 55 WILDWOOD DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-20 2024-10-07 Address 55 WILDWOOD DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-10-07 Address 731 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-03-23 2020-04-20 Address 1300 SEDGWICK AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2018-03-23 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007003693 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200420060626 2020-04-20 BIENNIAL STATEMENT 2020-03-01
180323010510 2018-03-23 CERTIFICATE OF INCORPORATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805757300 2020-04-30 0202 PPP 1300 SEDGWICK AVE, BRONX, NY, 10452-1417
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-1417
Project Congressional District NY-15
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79383.93
Forgiveness Paid Date 2021-06-22
4893878510 2021-02-26 0202 PPS 1300 Sedgwick Ave, Bronx, NY, 10452-1417
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74473.59
Loan Approval Amount (current) 74473.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1417
Project Congressional District NY-15
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75183.16
Forgiveness Paid Date 2022-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State