Search icon

BOONVILLE HOTEL, INC.

Company Details

Name: BOONVILLE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1198886
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 331 POST STREET, BOONVILLE, NY, United States, 13309
Principal Address: 331 POST ST, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN BAXTER Chief Executive Officer 331 POST ST, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 POST STREET, BOONVILLE, NY, United States, 13309

Licenses

Number Type Date Last renew date End date Address Description
0343-23-212737 Alcohol sale 2023-06-27 2023-06-27 2025-08-31 103 WATER STREET, BOONVILLE, New York, 13309 Hotel

History

Start date End date Type Value
1998-02-19 2007-11-09 Address 331 POSST ST, BOONVILLE, NY, 13309, 1027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131003002096 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111027002079 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090923002827 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071109003027 2007-11-09 BIENNIAL STATEMENT 2007-09-01
060110002692 2006-01-10 BIENNIAL STATEMENT 2005-09-01
030917002216 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010817002258 2001-08-17 BIENNIAL STATEMENT 2001-09-01
000531002627 2000-05-31 BIENNIAL STATEMENT 1999-09-01
980219002098 1998-02-19 BIENNIAL STATEMENT 1997-09-01
B540005-3 1987-09-01 CERTIFICATE OF INCORPORATION 1987-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-16 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-12-21 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-16 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-15 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-04-10 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-10-26 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-01-30 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-10-06 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-12-05 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-09-07 No data 103 WATER STREET, BOONVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119717306 2020-04-29 0248 PPP 103 Water Street, BOONVILLE, NY, 13309
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30285
Loan Approval Amount (current) 30285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONVILLE, ONEIDA, NY, 13309-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30519.81
Forgiveness Paid Date 2021-02-16
9415928303 2021-01-30 0248 PPS 103 Water St, Boonville, NY, 13309-1327
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61340.26
Loan Approval Amount (current) 61340.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boonville, ONEIDA, NY, 13309-1327
Project Congressional District NY-22
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61782.25
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State