Search icon

ARENA HOTEL CORP.

Company Details

Name: ARENA HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782083
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 2-8 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y4M5NQ6VGKG1 2021-10-28 2-8 HAWLEY ST STE 14, BINGHAMTON, NY, 13901, 3115, USA 2-8 HAWLEY ST STE 14, BINGHAMTON, NY, 13901, 3115, USA

Business Information

Doing Business As HOLIDAY INN
URL vistahospitality.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2020-05-19
Initial Registration Date 2020-04-27
Entity Start Date 1993-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD G. BOSWORTH
Role CORP. DIRECTOR OF SALES & MARKETING
Address 2-8 HAWLEY ST STE 14, BINGHAMTON, NY, 13901, USA
Government Business
Title PRIMARY POC
Name CHRISTINE WEISS
Role DIRECTOR OF SALES & MARKETING
Address 2-8 HAWLEY ST STE 14, BINGHAMTON, NY, 13901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ARENA HOTEL CORP. DOS Process Agent 2-8 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ALLY VISRAM Chief Executive Officer 2-8 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0343-22-231448 Alcohol sale 2022-09-26 2022-09-26 2024-10-31 8 HAWLEY ST, BINGHAMTON, New York, 13901 Hotel

History

Start date End date Type Value
1993-12-23 2015-03-05 Address 2 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006196 2015-03-05 BIENNIAL STATEMENT 2013-12-01
100517003162 2010-05-17 BIENNIAL STATEMENT 2009-12-01
080806002982 2008-08-06 BIENNIAL STATEMENT 2007-12-01
060217002995 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031211002162 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011207002331 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000209002222 2000-02-09 BIENNIAL STATEMENT 1999-12-01
990413000639 1999-04-13 CERTIFICATE OF AMENDMENT 1999-04-13
971231002188 1997-12-31 BIENNIAL STATEMENT 1997-12-01
931223000336 1993-12-23 CERTIFICATE OF INCORPORATION 1993-12-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP848583 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2010-07-07 2010-07-07 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient ARENA HOTEL CORP.
Recipient Name Raw ARENA HOTEL CORPORATION
Recipient UEI Y4M5NQ6VGKG1
Recipient DUNS 808842900
Recipient Address 2-8 HAWLEY ST, BINGHAMTON, BROOME, NEW YORK, 13901-3114, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178518308 2021-01-16 0248 PPS 2-8 Hawley St, Binghamton, NY, 13901-3114
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659026.02
Loan Approval Amount (current) 659026.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3114
Project Congressional District NY-19
Number of Employees 41
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662595.75
Forgiveness Paid Date 2021-08-03
8149377005 2020-04-08 0248 PPP 2-8 HAWLEY ST, BINGHAMTON, NY, 13901-3103
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470500
Loan Approval Amount (current) 470500
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-3103
Project Congressional District NY-19
Number of Employees 204
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473537.38
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001680 Other Personal Injury 2000-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-11-06
Termination Date 2001-11-07
Date Issue Joined 2001-03-07
Pretrial Conference Date 2001-05-21
Section 1332
Status Terminated

Parties

Name ROSEBORO
Role Plaintiff
Name ARENA HOTEL CORP.
Role Defendant
0001681 Other Personal Injury 2000-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-11-03
Termination Date 2001-11-07
Date Issue Joined 2001-03-07
Pretrial Conference Date 2001-05-21
Section 1332
Status Terminated

Parties

Name HOWELL
Role Plaintiff
Name ARENA HOTEL CORP.
Role Defendant
9800266 Other Personal Injury 1998-02-13 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-02-13
Termination Date 1999-03-03
Date Issue Joined 1998-04-07
Pretrial Conference Date 1998-06-15
Section 1332

Parties

Name GRIFFIN
Role Plaintiff
Name ARENA HOTEL CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State