Search icon

SHAKER HILLS HOSPITALITY GROUP, INC.

Company Details

Name: SHAKER HILLS HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113446
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 254 WOLF RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A JOSEPH SCARING Chief Executive Officer 254 WOLF RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
A JOSEPH SCARING DOS Process Agent 254 WOLF RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1997-02-14 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-14 1999-03-02 Address 661 ALBANY-SHAKER ROAD, COLONIE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060108 2021-03-16 BIENNIAL STATEMENT 2021-02-01
170201006414 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130213006424 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110211002725 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090128002695 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070209002826 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050303002131 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030211002126 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010223002426 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990302002698 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861997101 2020-04-14 0248 PPP 254 WOLF RD, LATHAM, NY, 12110-4805
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138396
Loan Approval Amount (current) 138396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-4805
Project Congressional District NY-20
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140133.64
Forgiveness Paid Date 2021-07-21
4478198608 2021-03-18 0248 PPS 661 Albany Shaker Rd, Loudonville, NY, 12211-1053
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193756.5
Loan Approval Amount (current) 193756.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loudonville, ALBANY, NY, 12211-1053
Project Congressional District NY-20
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195914.73
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State