Search icon

WILLIAM NORRIS HOSPITALITY INC.

Company Details

Name: WILLIAM NORRIS HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2019 (6 years ago)
Entity Number: 5604462
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THY7TLJALQP9 2022-07-08 200 E 66TH ST APT A505, NEW YORK, NY, 10065, 0123, USA 200 E 66TH ST APT A505, NEW YORK, NY, 10065, 0123, USA

Business Information

URL williamnorris.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-04-09
Entity Start Date 2019-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST #A505, NEW YORK, NY, 10065, USA
Title ALTERNATE POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST #A505, NEW YORK, NY, 10065, USA
Government Business
Title PRIMARY POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST # A505, NEW YORK, NY, 10065, USA
Title ALTERNATE POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST #A505, NEW YORK, NY, 10065, USA
Past Performance
Title PRIMARY POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST #A505, NEW YORK, NY, 10065, USA
Title ALTERNATE POC
Name NAOUFEL BENKERROUM
Role DIRECTOR
Address 200 E 66TH ST #A505, NEW YORK, NY, 10065, USA

DOS Process Agent

Name Role Address
BRESSLER, AMERY & ROSS, P.C. - ATTN.: TOBIAS F. ZIEGLER, ESQ DOS Process Agent 17 STATE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
190814010313 2019-08-14 CERTIFICATE OF INCORPORATION 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316447109 2020-04-15 0202 PPP 3908 24th St Ste 5, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89245.9
Forgiveness Paid Date 2021-05-20
7921808905 2021-05-11 0202 PPS 3908 24th St, Long Island City, NY, 11101-4050
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4050
Project Congressional District NY-07
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89197.52
Forgiveness Paid Date 2022-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State