-
Home Page
›
-
Counties
›
-
Wyoming
›
-
14009
›
-
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
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
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 Update Date:
2024-03-11
CAGE Expiration:
2026-04-13
SAM Expiration:
2022-07-07
Contact Information
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
60878.47
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20880.79
Total Face Value Of Loan:
20880.79
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Paycheck Protection Program
Initial Approval Amount:
$14,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$14,984.91
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $14,900
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$21,037.54
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $20,874.79
Utilities: $1
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State