Search icon

HERKIMER MOTEL, INC.

Company Details

Name: HERKIMER MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1961 (64 years ago)
Entity Number: 141532
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 100 MARGINAL ROAD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
CRIST BROWN Chief Executive Officer 2621 DUNHAM RD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MARGINAL ROAD, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
1999-10-20 2003-09-30 Address 100 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1992-10-21 1999-10-20 Address 25 SOUTH HILLS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-25 Address 100 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1992-10-21 1993-10-25 Address 100 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1961-10-06 1992-10-21 Address MARGINAL RD., HERKIMER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002462 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091014002595 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071030002262 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051206002458 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030930002924 2003-09-30 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
113078.00
Total Face Value Of Loan:
113078.00
Date:
2020-08-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
117915.00
Total Face Value Of Loan:
117915.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117915
Current Approval Amount:
117915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119449.51
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113078
Current Approval Amount:
113078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113672.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State