Search icon

SENECA LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1967 (58 years ago)
Entity Number: 208054
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 3600 SR419, PO BOX 272, WATKINS GLEN, NY, United States, 14891
Principal Address: WALNUT RD, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J BRUBAKER Chief Executive Officer PO BOX 272, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
SENECA LODGE, INC. DOS Process Agent 3600 SR419, PO BOX 272, WATKINS GLEN, NY, United States, 14891

Licenses

Number Type Date Last renew date End date Address Description
0014-23-326430 Alcohol sale 2024-01-18 2024-01-18 2025-01-31 WALNUT RD RD #2 T/O DIX, WATKINS GLEN, New York, 14891 Micro-Brewer
0340-23-327302 Alcohol sale 2023-10-02 2023-10-02 2025-09-30 3600 STATE ROUTE 419, WATKINS GLEN, New York, 14891 Restaurant

History

Start date End date Type Value
2025-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, 0272, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-03-13 2023-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, 0272, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000657 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230313000726 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210312060038 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190314060188 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170314006304 2017-03-14 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
216050.80
Total Face Value Of Loan:
216050.80
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
154321.87
Total Face Value Of Loan:
154321.87

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216050.8
Current Approval Amount:
216050.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217110.34
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154321.87
Current Approval Amount:
154321.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155361.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State