Search icon

COACHMAN MOTOR LODGE, INC.

Company Details

Name: COACHMAN MOTOR LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1968 (57 years ago)
Entity Number: 227865
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 908 PENNSYLVANIA AVE, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH STILES Chief Executive Officer 908 PENNSYLVANIA AVE, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 PENNSYLVANIA AVE, ELMIRA, NY, United States, 14904

History

Start date End date Type Value
1996-10-03 2000-09-08 Address 908 PENNSYLVANIA AVE, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
1996-10-03 2000-09-08 Address 908 PENNSYLVANIA AVE, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
1968-09-11 2000-09-08 Address 908 PENNSYLVANIA AVE., ELMIRA, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907006550 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100908002376 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080821002309 2008-08-21 BIENNIAL STATEMENT 2008-09-01
20070323044 2007-03-23 ASSUMED NAME CORP INITIAL FILING 2007-03-23
060825002342 2006-08-25 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
12420.00
Total Face Value Of Loan:
12420.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12420
Current Approval Amount:
12420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12615.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State