Search icon

EXIT 45 MOTEL, INC.

Company Details

Name: EXIT 45 MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538237
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7463 ROUTE 96, VICTOR, NY, United States, 14564
Principal Address: 7463 ROUTE 96, VICTORY, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILIP PATEL Chief Executive Officer 7463 ROUTE 96, VICTORY, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7463 ROUTE 96, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2003-03-26 2014-09-25 Address 296 RTE 7, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
1997-05-08 2014-09-25 Address 472 US 130, E WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-03-26 Address 472 US 130, E WINDSOR, NJ, 08520, USA (Type of address: Principal Executive Office)
1993-08-20 2014-09-25 Address ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-08-20 1997-05-08 Address ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-08-20 1997-05-08 Address ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-06-28 1993-08-20 Address 683 PITTSFORD-VICTOR ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-06-28 1993-08-20 Address COLONADE MOTEL, ROUTE 130, HIGHTSTOWN, NJ, 00000, USA (Type of address: Chief Executive Officer)
1991-04-05 1993-08-20 Address 683 PITTSFORD-VICTOR ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925002003 2014-09-25 BIENNIAL STATEMENT 2013-04-01
030326003005 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002078 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990409002006 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970508002035 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930820002796 1993-08-20 BIENNIAL STATEMENT 1992-04-01
930628002147 1993-06-28 BIENNIAL STATEMENT 1993-04-01
910405000321 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025898308 2021-01-26 0219 PPS 7463 ny 96, victor, NY, 14564
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17178
Loan Approval Amount (current) 17178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address victor, ONTARIO, NY, 14564
Project Congressional District NY-25
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17265.54
Forgiveness Paid Date 2021-08-04
7759527201 2020-04-28 0219 PPP 7463 Victor Pittsford Rd, Victor, NY, 14564
Loan Status Date 2021-01-22
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 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14986.84
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State