Search icon

EXIT 45 MOTEL, INC.

Company claim

Is this your business?

Get access!

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
2014-09-25 2025-06-24 Address 7463 ROUTE 96, VICTORY, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-09-25 2025-06-24 Address 7463 ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250624004585 2025-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-17
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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
17178.00
Total Face Value Of Loan:
17178.00
Date:
2020-05-26
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:
90000.00
Total Face Value Of Loan:
90000.00
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:
2
Initial Approval Amount:
$17,178
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,265.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,172
Utilities: $1
Jobs Reported:
2
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:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,986.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,000
Utilities: $1,900
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State