Search icon

LODGE ON THE GREEN HOTEL, INC.

Company Details

Name: LODGE ON THE GREEN HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999147
ZIP code: 14534
County: Steuben
Place of Formation: New York
Address: 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, United States, 14534
Principal Address: 180 OFFICE PARK WAY., SUITE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRL S GELB Chief Executive Officer 180 OFFICE PARK WAY,, SUITE 2000, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 180 OFFICE PARK WAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-01 Address 180 OFFICE PARK WAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-03-20 2020-02-05 Address 180 OFFICE PARK WAY,, SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-05-25 2024-02-01 Address 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-02-10 2019-03-20 Address 610 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038027 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220215000613 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200205060199 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190320002011 2019-03-20 BIENNIAL STATEMENT 2018-02-01
040525001174 2004-05-25 CERTIFICATE OF CHANGE 2004-05-25

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:
101143.00
Total Face Value Of Loan:
101143.00
Date:
2020-04-15
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:
74482.00
Total Face Value Of Loan:
74482.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101143
Current Approval Amount:
101143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101736
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74482
Current Approval Amount:
74482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75257.43

Date of last update: 14 Mar 2025

Sources: New York Secretary of State