Search icon

LE AN HOSPITALITY INC.

Company Details

Name: LE AN HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2018 (7 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 5346258
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013
Principal Address: 16 W 19TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TIEN WANG, CPA DOS Process Agent 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FENG YE Chief Executive Officer 16 W. 19TH STREET,, APT 5E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 16 W. 19TH STREET,, APT 5E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-05-23 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-23 2023-04-24 Address 22 CHATHAM SQUARE, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003569 2023-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-09
220623002360 2022-06-23 BIENNIAL STATEMENT 2022-05-01
211221001909 2021-12-21 BIENNIAL STATEMENT 2021-12-21
180523010031 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771617305 2020-04-30 0202 PPP 398 Broome St Ground Floor, New York, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31128.35
Loan Approval Amount (current) 31128.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31357.76
Forgiveness Paid Date 2021-01-26
7155298504 2021-03-05 0202 PPS 398 Broome St, New York, NY, 10013-3210
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29307.78
Loan Approval Amount (current) 29307.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3210
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29535.02
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State