Search icon

GRJ MIDDLETOWN LLC

Headquarter

Company Details

Name: GRJ MIDDLETOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2019 (6 years ago)
Entity Number: 5546272
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 320 FIFTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of GRJ MIDDLETOWN LLC, RHODE ISLAND 001701207 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WLQUXP57AEN4 2025-01-31 425 E MAIN RD, MIDDLETOWN, RI, 02842, 5213, USA 425 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Business Information

Doing Business As THE PELL HOTEL
URL www.hyatt.com/en-US/hotel/rhode-island/the-pell/pvdjd
Division Name THE PELL
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2024-01-23
Entity Start Date 2023-04-19
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 BRIAN DUNNE
Role DIRECTOR OF SALES
Address 425 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA
Government Business
Title PRIMARY POC
Name BRIAN DUNNE
Role DIRECTOR OF SALES
Address 425 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA
Past Performance
Title PRIMARY POC
Name BRIAN DUNNE
Address 425 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

DOS Process Agent

Name Role Address
ANTONIO AYARZA DOS Process Agent 320 FIFTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 320 FIFTH AVENUE, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-05-03 2021-05-06 Address 33 EAST 33RD STREET, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060285 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061778 2021-05-06 BIENNIAL STATEMENT 2021-05-01
191024000629 2019-10-24 CERTIFICATE OF PUBLICATION 2019-10-24
190503010378 2019-05-03 ARTICLES OF ORGANIZATION 2019-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858628401 2021-02-07 0202 PPS 33 E 33rd St Rm 901, New York, NY, 10016-5365
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122699.5
Loan Approval Amount (current) 122699.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-5365
Project Congressional District NY-12
Number of Employees 14
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123892.41
Forgiveness Paid Date 2022-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State