Search icon

WELLINGTON HOTEL CO., INC.

Company Details

Name: WELLINGTON HOTEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 799037
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 871 SEVENTH AVE, C.O: STARK LAW GROUP, NEW YORK, NY, United States, 10019
Principal Address: 871 SEVENTH AVENUE, C.O:, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAYRON GARAY Chief Executive Officer 871 7TH AVE, ATT: ASSETSCARE COMPANY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ASSETSCARE MANAGEMENT CO. DOS Process Agent 871 SEVENTH AVE, C.O: STARK LAW GROUP, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-06 2024-07-06 Address 871 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-06 2024-07-06 Address 871 7TH AVE, ATT: ASSETSCARE COMPANY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-07-06 Address 871 SEVENTH AVE, NEW YORK, NY, 12159, USA (Type of address: Service of Process)
2002-11-20 2020-12-07 Address 871 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-10 2024-07-06 Address 871 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-15 2002-11-20 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240706000008 2024-07-06 BIENNIAL STATEMENT 2024-07-06
201207062099 2020-12-07 BIENNIAL STATEMENT 2020-12-01
121217002007 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101220002118 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081121002843 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061127002571 2006-11-27 BIENNIAL STATEMENT 2006-12-01
021120002225 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010110002171 2001-01-10 BIENNIAL STATEMENT 2000-12-01
981208002241 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961219002059 1996-12-19 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259778409 2021-02-06 0202 PPS 871 7th Ave, New York, NY, 10019-3923
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3923
Project Congressional District NY-12
Number of Employees 154
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021055.56
Forgiveness Paid Date 2022-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705644 Americans with Disabilities Act - Other 2017-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-27
Termination Date 2017-12-07
Date Issue Joined 2017-11-02
Section 1201
Status Terminated

Parties

Name ANDREWS
Role Plaintiff
Name WELLINGTON HOTEL CO., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State