Search icon

RIKI'S FAIRPORT HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIKI'S FAIRPORT HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (39 years ago)
Entity Number: 1047865
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 25 N MAIN ST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEMBEYIOTS Chief Executive Officer 25 N MAIN ST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 N MAIN ST, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161309203
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-340990 Alcohol sale 2023-12-22 2023-12-22 2025-02-28 25 N MAIN ST, FAIRPORT, New York, 14450 Restaurant

History

Start date End date Type Value
1994-04-13 2013-02-08 Address 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1994-04-13 2013-02-08 Address 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-04-13 2013-02-08 Address 25 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1986-11-25 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-25 1994-04-13 Address 116 TREBOLD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208002036 2013-02-08 BIENNIAL STATEMENT 2012-11-01
101122002918 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081027002960 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061103002028 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041228002204 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$149,828
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,558.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $149,823
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$77,995
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,936.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $107,019

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State