Search icon

MACAN HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MACAN HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1955 (70 years ago)
Date of dissolution: 25 Sep 2022
Entity Number: 103194
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Address: PO BOX 136, BLOOMINGBURG, NY, United States, 12721
Principal Address: 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SPIEGL DOS Process Agent PO BOX 136, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
MICHAEL SPIEGL Chief Executive Officer 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, United States, 12721

Form 5500 Series

Employer Identification Number (EIN):
131411731
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-27 2022-09-25 Address PO BOX 136, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2001-04-12 2022-09-25 Address 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
1999-04-20 2020-02-27 Address 129 SOUTH MAIN ST, PO BOX 391, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Service of Process)
1997-07-29 1999-04-20 Address 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000244 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
200227060471 2020-02-27 BIENNIAL STATEMENT 2019-04-01
130429002616 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110421002527 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090401002920 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104737.35
Total Face Value Of Loan:
104737.35

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104737.35
Current Approval Amount:
104737.35
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105531.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State