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

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)
1986-06-13 1993-07-08 Address NORTHWAY NINE PLAZA, 805 ROUTE 146 POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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
040712002474 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020516002419 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000525002482 2000-05-25 BIENNIAL STATEMENT 2000-06-01
980528002431 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960827002414 1996-08-27 BIENNIAL STATEMENT 1996-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912PQ10A0015 2010-02-11 No data No data
Unique Award Key CONT_IDV_W912PQ10A0015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BLANKET PURCHASE AGREEMENT (BPA) FOR UTA LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient PLANK ROAD MOTEL INC
UEI KEF6EJJ9WN87
Legacy DUNS 154152342
Recipient Address UNITED STATES, 617 PLANK RD, CLIFTON PARK, SARATOGA, NEW YORK, 120652020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9194698508 2021-03-12 0248 PPS 617 Plank Rd, Clifton Park, NY, 12065-2020
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185517.5
Loan Approval Amount (current) 185517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-2020
Project Congressional District NY-20
Number of Employees 20
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188403.33
Forgiveness Paid Date 2022-09-26
5727347409 2020-05-13 0248 PPP 617 PLANK RD, CLIFTON PARK, NY, 12065
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131847.5
Loan Approval Amount (current) 131847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 21
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132974.53
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State