Search icon

TOP HILL MOTEL CORPORATION

Company Details

Name: TOP HILL MOTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1236953
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP HILL MOTEL CORPORATION DOS Process Agent SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
DP-877046 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B605012-5 1988-02-22 CERTIFICATE OF INCORPORATION 1988-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056787300 2020-04-30 0248 PPP 3290 ROUTE 9, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 2713.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2754.02
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State