Search icon

SENTON HOTEL WEST CORP.

Company Details

Name: SENTON HOTEL WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1984 (41 years ago)
Entity Number: 885687
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CALVIN KAMULUDDIN Chief Executive Officer C/O SENTON HOTEL, 39 WEST 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-03-23 2000-01-28 Address 39 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-05 2000-01-28 Address 39-41 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-05 2000-01-28 Address 39-41 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1984-01-05 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-05 1994-03-23 Address 39 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002240 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120124002403 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100120002598 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080102002190 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131002980 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031229002430 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020107002133 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000128002304 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980127002678 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940323002464 1994-03-23 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424877204 2020-04-28 0202 PPP 39-41 WEST 27TH STREET, NEW YORK, NY, 10001-6900
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114637
Loan Approval Amount (current) 114637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-6900
Project Congressional District NY-12
Number of Employees 11
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115484.04
Forgiveness Paid Date 2021-02-03
4436728407 2021-02-06 0202 PPS 39 W 27th St, New York, NY, 10001-6900
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146482
Loan Approval Amount (current) 146482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-6900
Project Congressional District NY-12
Number of Employees 11
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147670.13
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State