Search icon

DANMAR HOSPITALITY, INC.

Company Details

Name: DANMAR HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197505
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HOMIK Chief Executive Officer 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
DANIEL HOMIK DOS Process Agent 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Licenses

Number Type Date Last renew date End date Address Description
0343-22-333226 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 ONE SHERATON DR, ITHACA, New York, 14850 Hotel

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 4673 BRICK YARD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 4673 BRICKYARD FALLS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2011-11-25 2023-11-09 Address 4673 BRICK YARD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1999-12-07 2011-11-25 Address 2310 N TRIP HAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-11-07 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109003457 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211112000385 2021-11-12 BIENNIAL STATEMENT 2021-11-12
131217002076 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111125002299 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091105002285 2009-11-05 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
69620.39
Total Face Value Of Loan:
69620.39
Date:
2020-04-08
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:
48500.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69620.39
Current Approval Amount:
69620.39
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70301.33
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48992.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State