Search icon

K.K. & R. MOTEL, INC.

Company Details

Name: K.K. & R. MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947528
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: A-1 MOTEL, 228 N GENESEE ST, UTICA, NY, United States, 13502
Principal Address: 228 N GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent A-1 MOTEL, 228 N GENESEE ST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
RAMAN C PATEL Chief Executive Officer 235 N GENESEE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2009-08-14 2013-10-07 Address 318 TUMBLEWEED DRIVE, DEERFIELD-UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2009-08-14 2013-10-07 Address 238 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-08-14 2013-10-07 Address 238 NORTH GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2007-09-12 2009-08-14 Address 238 NORTH GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2005-10-27 2009-08-14 Address 238 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-10-27 2009-08-14 Address 238 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2001-10-16 2005-10-27 Address 238 NORTH GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-09-26 2007-09-12 Address 238 NORTH GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1997-09-26 2001-10-16 Address 238 NORTH GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1995-08-14 2005-10-27 Address 238 NORTH GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002022 2013-10-07 BIENNIAL STATEMENT 2013-08-01
110831002061 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090814002464 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070912002514 2007-09-12 BIENNIAL STATEMENT 2007-08-01
051027002639 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030815002194 2003-08-15 BIENNIAL STATEMENT 2003-08-01
011016002371 2001-10-16 BIENNIAL STATEMENT 2001-08-01
990818002248 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970926002179 1997-09-26 BIENNIAL STATEMENT 1997-08-01
950814000221 1995-08-14 CERTIFICATE OF INCORPORATION 1995-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843797100 2020-04-15 0248 PPP 238 North Genesee Street, Utica, NY, 13502
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6257.58
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100424 Americans with Disabilities Act - Other 2021-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-04-14
Termination Date 2021-08-23
Date Issue Joined 2021-06-17
Pretrial Conference Date 2021-07-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name K.K. & R. MOTEL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State