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

Links between entities

Type Company Name Company Number State
Headquarter of ROCHESTER HOSPITALITY, INC., FLORIDA F09000004736 FLORIDA

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

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
031203002384 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011206002616 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000121002438 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971212002333 1997-12-12 BIENNIAL STATEMENT 1997-12-01
931208002300 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613097102 2020-04-14 0296 PPP 355 Saratoga Road, Buffalo, NY, 14226
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51452.5
Loan Approval Amount (current) 51452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51983.94
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000345 Other Fraud 1990-04-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-06
Transfer Date 1990-04-09
Termination Date 1990-07-10
Section 1332
Transfer Office 1
Transfer Docket Number 9000345
Transfer Origin 2

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State