Search icon

LAKE MAHOPAC MOTEL, INC.

Company Details

Name: LAKE MAHOPAC MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1988 (37 years ago)
Entity Number: 1294319
ZIP code: 07067
County: Putnam
Place of Formation: New York
Address: 776 S MIDDLESEX AVENUE, COLONIA, NJ, United States, 07067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARATKUMAR PATEL Chief Executive Officer 776 S MIDDLESEX AVENUE, COLONIA, NJ, United States, 07067

DOS Process Agent

Name Role Address
BHARATKUMAR PATEL DOS Process Agent 776 S MIDDLESEX AVENUE, COLONIA, NJ, United States, 07067

History

Start date End date Type Value
2012-10-18 2014-09-02 Address 776 S MIDDLESEX AVENUE, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
2006-09-19 2014-09-02 Address 776 S MIDDLESEX AVENUE, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
2006-09-19 2014-09-02 Address 776 S MIDDLESEX AVENUE, COLONIA, NJ, 07067, USA (Type of address: Principal Executive Office)
2006-09-19 2012-10-18 Address 776 S MIDDLESEX AVENUE, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
2004-11-08 2006-09-19 Address 776 SOUTH MIDDLESEX AVE, COLONIA, NJ, 07067, USA (Type of address: Service of Process)
1998-09-17 2006-09-19 Address 776 SOUTH MIDDLESEX AVE., COLONIA, NJ, 07067, USA (Type of address: Principal Executive Office)
1998-09-17 2006-09-19 Address 776 SOUTH MIDDLESEX AVE, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
1994-11-14 2004-11-08 Address PO BOX 308, ROUTE 202, PARKSIDE CORNER, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-11-14 1998-09-17 Address BUDGET MOTOR INN, ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1994-11-14 1998-09-17 Address BUDGET MOTOR INN, ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170615006195 2017-06-15 BIENNIAL STATEMENT 2016-09-01
140902006399 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121018006166 2012-10-18 BIENNIAL STATEMENT 2012-09-01
100930002646 2010-09-30 BIENNIAL STATEMENT 2010-09-01
081027002626 2008-10-27 BIENNIAL STATEMENT 2008-09-01
060919002001 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041108002902 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020829002057 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002915 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980917002077 1998-09-17 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955618303 2021-01-21 0202 PPS 215 Route 6, Mahopac, NY, 10541-3833
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12885.32
Loan Approval Amount (current) 12885.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3833
Project Congressional District NY-17
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12974.99
Forgiveness Paid Date 2021-10-08
1264847106 2020-04-10 0202 PPP 215 ROUTE 6, MAHOPAC, NY, 10541
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8761.5
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010523 Americans with Disabilities Act - Other 2020-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-12-14
Termination Date 2021-03-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name LAKE MAHOPAC MOTEL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State