Search icon

PAK-AM HOTELS, LTD.

Company Details

Name: PAK-AM HOTELS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251360
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 30 LAKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAH R RANA Chief Executive Officer 30 LAKE AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
PAK-AM HOTELS, LTD. DOS Process Agent 30 LAKE AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2004-07-30 2020-04-01 Address 30 E MORICHES RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-07-30 2020-04-01 Address 30 E MORICHES RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2004-07-30 2020-04-01 Address 30 E MORICHES RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-04-21 2004-07-30 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060691 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140407006191 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120612002708 2012-06-12 BIENNIAL STATEMENT 2012-04-01
080603002915 2008-06-03 BIENNIAL STATEMENT 2008-04-01
061207002801 2006-12-07 BIENNIAL STATEMENT 2006-04-01
040730002799 2004-07-30 BIENNIAL STATEMENT 2004-04-01
980421000292 1998-04-21 CERTIFICATE OF INCORPORATION 1998-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735188503 2021-03-01 0235 PPS 30 Lake Ave, Riverhead, NY, 11901-3502
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65355
Loan Approval Amount (current) 65355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3502
Project Congressional District NY-01
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65632.53
Forgiveness Paid Date 2021-08-04
8290077302 2020-05-01 0235 PPP 30 Lake Avenue, Riverhead, NY, 11901
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49093.17
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003525 Americans with Disabilities Act - Other 2020-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-05
Termination Date 2020-10-15
Section 1201
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name PAK-AM HOTELS, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State