Search icon

LADY JAYNE HOTELS CORP.

Company Details

Name: LADY JAYNE HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416198
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 4673 Brickyard Falls Road, Manlius, NY, United States, 13104
Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL HOMIK DOS Process Agent 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
DANIEL HOMIK Chief Executive Officer 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 705 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 4673 BRICKYARD FALLS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-06-24 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-22 2024-01-03 Address 705 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-02-22 Address 705 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004543 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230130002124 2023-01-30 BIENNIAL STATEMENT 2022-01-01
211112000395 2021-11-12 BIENNIAL STATEMENT 2021-11-12
140331002379 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120201002239 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
410791.32
Total Face Value Of Loan:
410791.32
Date:
2020-07-18
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:
2020-04-08
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:
290250.00
Total Face Value Of Loan:
290250.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410791.32
Current Approval Amount:
410791.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
415124.32
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290250
Current Approval Amount:
290250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293263.83

Court Cases

Court Case Summary

Filing Date:
2019-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAUFER
Party Role:
Plaintiff
Party Name:
LADY JAYNE HOTELS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State