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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
61340.26
Total Face Value Of Loan:
61340.26
Date:
2020-04-29
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:
30285.00
Total Face Value Of Loan:
30285.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30285
Current Approval Amount:
30285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30519.81
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61340.26
Current Approval Amount:
61340.26
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61782.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State