Search icon

ARCADE HOTEL, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4T5P2VE81F1 2022-07-07 266 MAIN ST OFC, ARCADE, NY, 14009, 1222, USA 266 MAIN ST, ARCADE, NY, 14009, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-03-31
Entity Start Date 1827-11-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES HORNING
Address 266 MAIN STREET, ARCADE, NY, 14009, USA
Government Business
Title PRIMARY POC
Name CHARLES HORNING
Address 266 MAIN STREET, ARCADE, NY, 14009, USA
Past Performance Information not Available

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

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
020731002508 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000825002290 2000-08-25 BIENNIAL STATEMENT 2000-08-01
C265893-1 1998-10-19 ASSUMED NAME CORP DISCONTINUANCE 1998-10-19
980817002640 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960806002581 1996-08-06 BIENNIAL STATEMENT 1996-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-22 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-03-08 No data 266 MAIN STREET, ARCADE Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2022-03-14 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-10-19 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-03 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-21 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-08-30 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2016-11-15 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2015-02-26 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-02-27 No data 266 MAIN STREET, ARCADE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871027209 2020-04-28 0296 PPP 266 Main, ARCADE, NY, 14009
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) 14900
Loan Approval Amount (current) 14900
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARCADE, WYOMING, NY, 14009-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14984.91
Forgiveness Paid Date 2020-11-27
2552528306 2021-01-21 0296 PPS 3638 Route 242, Machias, NY, 14101-9727
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20880.79
Loan Approval Amount (current) 20880.79
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Machias, CATTARAUGUS, NY, 14101-9727
Project Congressional District NY-23
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21037.54
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State