Search icon

HOTEL HENDEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOTEL HENDEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1989 (36 years ago)
Entity Number: 1382053
ZIP code: 13368
County: Lewis
Place of Formation: New York
Address: MCALPINE STREET, LYONS FALLS, NY, United States, 13368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MCALPINE STREET, LYONS FALLS, NY, United States, 13368

Chief Executive Officer

Name Role Address
TONI E. FARR Chief Executive Officer MCALPINE STREET / PO BOX 497, LYONS FALLS, NY, United States, 13368

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231430 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 6814 MCALPINE STREET, LYONS FALLS, New York, 13368 Restaurant
0370-23-231430 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 6814 MCALPINE STREET, LYONS FALLS, New York, 13368 Food & Beverage Business

History

Start date End date Type Value
1995-05-10 2007-09-24 Address MCALPINE ST, PO BOX 497, LYONS FALLS, NY, 13368, 0497, USA (Type of address: Chief Executive Officer)
1995-05-10 2007-09-24 Address MC ALPINE ST, LYONS FALLS, NY, 13368, 0497, USA (Type of address: Principal Executive Office)
1995-05-10 2007-09-24 Address MC ALPINE ST, LYONS FALLS, NY, 13368, 0497, USA (Type of address: Service of Process)
1993-05-07 1995-05-10 Address MCALPINE STREET, POB 497, LYONS FALLS, NY, 13368, USA (Type of address: Chief Executive Officer)
1993-05-07 1995-05-10 Address MCALPINE STREET, LYONS FALLS, NY, 13368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903063163 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130912006090 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110915002660 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090911002405 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070924002337 2007-09-24 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-18
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4548.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State