Search icon

MAPLE COURT MOTEL, INC.

Company Details

Name: MAPLE COURT MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2125732
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Address: 3940 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3940 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RAM PATEL Chief Executive Officer 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-03-25 2025-03-07 Address 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-03-24 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-24 2025-03-07 Address 3940 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000185 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220920000562 2022-09-20 BIENNIAL STATEMENT 2021-03-01
170306006630 2017-03-06 BIENNIAL STATEMENT 2017-03-01
160906007818 2016-09-06 BIENNIAL STATEMENT 2015-03-01
130321002117 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110317002732 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090318002793 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070313002900 2007-03-13 BIENNIAL STATEMENT 2007-03-01
050520002595 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030318002374 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136437110 2020-04-14 0296 PPP 3940 Southwestern Blvd, ORCHARD PARK, NY, 14127
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30516
Loan Approval Amount (current) 30516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30841.23
Forgiveness Paid Date 2021-05-18
8570928309 2021-01-29 0296 PPS 3940 Southwestern Blvd, Orchard Park, NY, 14127-2155
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42721
Loan Approval Amount (current) 42721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2155
Project Congressional District NY-23
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43007.76
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State