Search icon

SLEEP INN - BUFFALO AIRPORT, INC.

Company Details

Name: SLEEP INN - BUFFALO AIRPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617259
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9580 Main Street, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S. STEPHEN Chief Executive Officer 9580 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9580 Main Street, Clarence, NY, United States, 14031

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 6523 S. TRANSIT RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-03-20 2024-03-18 Address 6523 S. TRANSIT RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1998-03-17 2024-03-18 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-07-17 2000-03-20 Address 8191 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-07-17 1998-03-17 Address 120 DELAWARE AVE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-03-02 1997-07-17 Address 120 DELAWARE AVENUE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-03-02 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318002088 2024-03-18 BIENNIAL STATEMENT 2024-03-18
221205001616 2022-12-05 BIENNIAL STATEMENT 2022-03-01
200310060166 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180302006808 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006167 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307007139 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120426002786 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100331002343 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080319002590 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060406002578 2006-04-06 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765178309 2021-01-30 0296 PPS 6523 S Transit Rd, Lockport, NY, 14094-6329
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196983.5
Loan Approval Amount (current) 196983.5
Undisbursed Amount 0
Franchise Name Sleep Inn by Choice Hotels/Sleep Inn & Suites by Choice Hotels
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6329
Project Congressional District NY-24
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199088.26
Forgiveness Paid Date 2022-03-02
8308807110 2020-04-15 0296 PPP 6523 S Transit Rd, Lockport, NY, 14094
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143100
Loan Approval Amount (current) 143100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144860.33
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State