Search icon

TIKI MOTOR INN, INC.

Company Details

Name: TIKI MOTOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1964 (61 years ago)
Entity Number: 173620
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 161 OTTAWA ST, LAKE GEORGE, NY, United States, 12845
Principal Address: 2 CANADA ST, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD I KRANTZ DOS Process Agent 161 OTTAWA ST, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
HANIF KHIMANI Chief Executive Officer 2 CANADA ST, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1994-08-01 2002-02-08 Address 161 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1980-05-08 1994-08-01 Address JUDGE, 10 HARLEM ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1964-02-07 1980-05-08 Address BOX 511, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002166 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120320002010 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100318002702 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080207003075 2008-02-07 BIENNIAL STATEMENT 2008-02-01
040226002070 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020208002320 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000228003095 2000-02-28 BIENNIAL STATEMENT 2000-02-01
990305002252 1999-03-05 BIENNIAL STATEMENT 1998-02-01
980917000193 1998-09-17 CERTIFICATE OF AMENDMENT 1998-09-17
950919000402 1995-09-19 ANNULMENT OF DISSOLUTION 1995-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-10 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-30 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-08-10 No data 2 CANADA STREET, LAKE GEORGE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-07-21 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-10 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2021-08-26 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-09-12 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-16 No data 2 CANADA STREET, LAKE GEORGE 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)
2016-08-12 No data 2 CANADA STREET, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2015-07-17 No data 2 CANADA STREET, LAKE GEORGE 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615228510 2021-02-19 0248 PPS 2 Canada St, Lake George, NY, 12845-1602
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201148
Loan Approval Amount (current) 201148
Undisbursed Amount 0
Franchise Name Master Hosts Inns/Master Hosts Resorts
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-1602
Project Congressional District NY-21
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203103.61
Forgiveness Paid Date 2022-02-10
9669837304 2020-05-02 0248 PPP 2 Canada Street, Lake George, NY, 12845
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89760
Loan Approval Amount (current) 89760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90495.53
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State