Search icon

BUDGET INN INC.

Company Details

Name: BUDGET INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1987 (38 years ago)
Entity Number: 1178763
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 2 OBERFERST STREET, LIBERTY, NY, United States, 12754
Principal Address: 2 OBERFERST ST., LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINAXI PATEL Chief Executive Officer 2 OBERFERST ST, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OBERFERST STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
1995-05-01 1999-06-30 Address 2 OBERFERST STREET, 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1995-05-01 1999-06-30 Address 2 OBERFERST STREET, 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1993-08-27 1995-05-01 Address ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-08-27 1999-06-30 Address ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
1993-08-27 1995-05-01 Address ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1987-06-12 1993-08-27 Address 10 ST JOHN ST, POB 1210, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010605002809 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990630002004 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970606002198 1997-06-06 BIENNIAL STATEMENT 1997-06-01
950501002098 1995-05-01 BIENNIAL STATEMENT 1993-06-01
930827002063 1993-08-27 BIENNIAL STATEMENT 1992-06-01
921109000049 1992-11-09 CERTIFICATE OF AMENDMENT 1992-11-09
B508484-3 1987-06-12 CERTIFICATE OF INCORPORATION 1987-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-05-15 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-24 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-07-25 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-08-03 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-07-13 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-04-05 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-02-04 No data 435 SOUTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8603708310 2021-01-29 0219 PPP 6001 State Route 96, Farmington, NY, 14425-8914
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7211
Loan Approval Amount (current) 7211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, ONTARIO, NY, 14425-8914
Project Congressional District NY-24
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7256.67
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State