Search icon

PLANK ROAD MOTEL CORP.

Company Details

Name: PLANK ROAD MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1986 (39 years ago)
Entity Number: 1090479
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD A RIGGI DOS Process Agent 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RONALD A RIGGI Chief Executive Officer 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3VYG0
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
BEST WESTERN
Activation Date:
2018-09-27
Initial Registration Date:
2004-05-27

History

Start date End date Type Value
1993-07-08 1996-08-27 Address % VTR MGT., 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-07-08 1996-08-27 Address PLANK ROAD_& ROUTE 146, BOX 2070, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-07-08 1996-08-27 Address PLANK ROAD & ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-02-08 1993-07-08 Address % V.T.R. MGMT CO., TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-07-08 Address PLANK ROAD & RTE 146, BOX 2070, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140604006682 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120727002583 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100617003077 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080625002877 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060628002547 2006-06-28 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6830619A0103
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
200000.00
Description:
IGF::CL::IGF PROVIDE LODGING FOR NAVAL RESERVISTS RESIDING MORE THAN FIFTY MILES FROM NOSC SCHENECTADY AND PERFORMING TWO IDT DRILLS FOR EACH NIGHT OF LODGING.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-01
Total Dollars Obligated:
1896.00
Current Total Value Of Award:
1896.00
Potential Total Value Of Award:
200000.00
Description:
IGF::CL::IGF SELRES BERTHING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-01
Total Dollars Obligated:
237.00
Current Total Value Of Award:
1896.00
Potential Total Value Of Award:
200000.00
Description:
IGF::CL::IGF SELRES BERTHING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
185517.50
Total Face Value Of Loan:
185517.50
Date:
2020-06-17
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:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2020-05-13
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:
131847.50
Total Face Value Of Loan:
131847.50

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131847.5
Current Approval Amount:
131847.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132974.53
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185517.5
Current Approval Amount:
185517.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188403.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State