Search icon

ROCHESTER HOSPITALITY, INC.

Headquarter

Company Details

Name: ROCHESTER HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1987 (37 years ago)
Entity Number: 1223024
ZIP code: 14226
County: Monroe
Place of Formation: New York
Address: 355 SARATOGA RD, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 SARATOGA RD, BUFFALO, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOHN TOWNSELL Chief Executive Officer 355 SARATOGA RD, BUFFALO, NY, United States, 14226

Links between entities

Type:
Headquarter of
Company Number:
F09000004736
State:
FLORIDA

History

Start date End date Type Value
2000-01-21 2001-12-06 Address 355 SARATOGA RD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-01-21 Address 800 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-01-21 Address 495 AERO DRIVE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1993-03-22 2000-01-21 Address 800 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1987-12-30 1993-03-22 Address 500 CROSSROADS BLDG, 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002336 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111219002845 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002759 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002446 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002924 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51452.5
Current Approval Amount:
51452.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51983.94

Court Cases

Court Case Summary

Filing Date:
1990-04-06
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ROCHESTER HOSPITALITY, INC.
Party Role:
Plaintiff
Party Name:
QUALITY INNS
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State