Search icon

ARCADE HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCADE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1962 (63 years ago)
Entity Number: 149634
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 266 MAIN ST, ARCADE, NY, United States, 14009
Principal Address: 266 MAIN STREET, ARCADE, NY, United States, 14009

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 MAIN ST, ARCADE, NY, United States, 14009

Chief Executive Officer

Name Role Address
CHARLES HORNING Chief Executive Officer 266 MAIN STREET, ARCADE, NY, United States, 14009

Unique Entity ID

Unique Entity ID:
D4T5P2VE81F1
CAGE Code:
8Z6F7
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-13
Initial Registration Date:
2021-03-31

Commercial and government entity program

CAGE number:
8Z6F7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-13
SAM Expiration:
2022-07-07

Contact Information

POC:
CHARLES HORNING

Licenses

Number Type Date Last renew date End date Address Description
0343-23-320258 Alcohol sale 2024-07-05 2024-07-05 2025-09-30 266 MAIN ST, ARCADE, New York, 14009 Hotel
0343-23-320258-01 Alcohol sale 2024-07-05 2024-07-05 2025-02-28 266 MAIN ST, ARCADE, New York, 14009 Additional Bar-Seasonal

History

Start date End date Type Value
1962-08-01 1996-08-06 Address 266 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614001965 2022-06-14 BIENNIAL STATEMENT 2020-08-01
100908002715 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080804002015 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060811002458 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041005002388 2004-10-05 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
60878.47
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
20880.79
Total Face Value Of Loan:
20880.79
Date:
2020-04-28
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:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,984.91
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $14,900
Jobs Reported:
6
Initial Approval Amount:
$20,880.79
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,880.79
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,037.54
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $20,874.79
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State