Search icon

SHRI SAIKRUPA HOSPITALITY, INC.

Company Details

Name: SHRI SAIKRUPA HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140943
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 690 Old Front Street, Binghamton, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARESH PATEL Chief Executive Officer 690 OLD FRONT STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 Old Front Street, Binghamton, NY, United States, 13905

History

Start date End date Type Value
2023-04-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 690 OLD FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 690 Old Front Street, Binghamton, NY, 13905, USA (Type of address: Service of Process)
1997-05-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-07 2023-04-27 Address 700 FRONT STREET, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427000559 2023-04-27 BIENNIAL STATEMENT 2021-05-01
230427003933 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
970507000558 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008217005 2020-04-07 0248 PPP 690 Front Street, BINGHAMTON, NY, 13905-1547
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-1547
Project Congressional District NY-19
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37272.25
Forgiveness Paid Date 2021-02-16
1297828310 2021-01-16 0248 PPS 690 Front St, Binghamton, NY, 13905-1547
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52107.44
Loan Approval Amount (current) 52107.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-1547
Project Congressional District NY-19
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52483.77
Forgiveness Paid Date 2021-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State