Search icon

HOMESTYLE HOSPITALITY LLC

Company Details

Name: HOMESTYLE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5443983
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: C/O ADORNETTO & COMPANY LLC, 185 KISCO AVE., STE. 604, MT. KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMESTYLE 401(K) PLAN 2023 832551642 2024-10-13 HOMESTYLE HOSPITALITY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9144975421
Plan sponsor’s address 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
HOMESTYLE 401(K) PLAN 2022 832551642 2023-10-16 HOMESTYLE HOSPITALITY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9144975421
Plan sponsor’s address 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
HOMESTYLE 401(K) PLAN 2021 832551642 2022-10-17 HOMESTYLE HOSPITALITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9144975421
Plan sponsor’s address 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
HOMESTYLE 401(K) PLAN 2020 832551642 2021-10-15 HOMESTYLE HOSPITALITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9144975421
Plan sponsor’s address 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
HOMESTYLE 401(K) PLAN 2019 832551642 2020-10-14 HOMESTYLE HOSPITALITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 9144975421
Plan sponsor’s address 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ADORNETTO & COMPANY LLC, 185 KISCO AVE., STE. 604, MT. KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0346-23-125490 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 50 GLEN ISLAND PARK, NEW ROCHELLE, New York, 10805 Catering Establishment
0423-23-129212 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 50 GLEN ISLAND PARK, NEW ROCHELLE, New York, 10805 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
190131000230 2019-01-31 CERTIFICATE OF PUBLICATION 2019-01-31
181115010177 2018-11-15 ARTICLES OF ORGANIZATION 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188828407 2021-02-08 0202 PPS 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 786247
Loan Approval Amount (current) 786247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805
Project Congressional District NY-16
Number of Employees 136
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 794669.54
Forgiveness Paid Date 2022-03-09
1409577306 2020-04-28 0202 PPP 50 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561605.1
Loan Approval Amount (current) 561605.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 163
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568005.86
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907092 Insurance 2019-07-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-30
Transfer Date 2019-08-01
Termination Date 2021-04-28
Date Issue Joined 2019-08-20
Pretrial Conference Date 2019-10-07
Section 1441
Sub Section NR
Transfer Office 7
Transfer Docket Number 1907092
Transfer Origin 2
Status Terminated

Parties

Name HOMESTYLE HOSPITALITY LLC
Role Plaintiff
Name GREAT LAKES INSURANCE COMPANY
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State