Search icon

CHAUTAUQUA HOTEL COMPANY, INC.

Company Details

Name: CHAUTAUQUA HOTEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1931 (94 years ago)
Entity Number: 2394976
County: Chautauqua
Place of Formation: New York

Shares Details

Shares issued 640

Share Par Value 100

Type PAR VALUE

Licenses

Number Type Date Last renew date End date Address Description
0426-24-307908 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 4731 W LAKE RD, CHAUTAUQUA, NY, 14722 Additional Bar-Seasonal
0426-24-307909 Alcohol sale 2024-04-03 2024-04-03 2025-03-26 4731 W LAKE RD, CHAUTAUQUA, NY, 14722 Additional Bar-Seasonal
0371-23-328185 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 1 MILLER PARK, CHAUTAUQUA, New York, 14722 Summer Food & beverage business
0268-24-304391 Alcohol sale 2024-02-21 2024-02-21 2024-10-31 4 ROBERTS AVE, CHAUTAUQUA, New York, 14722 Summer Food & Beverage Business
0340-23-333284 Alcohol sale 2023-07-24 2023-07-24 2025-07-31 4731 W LAKE RD, CHAUTAUQUA, New York, 14722 Restaurant
0391-23-333284 Alcohol sale 2023-07-24 2023-07-24 2025-07-31 4731 W LAKE RD, CHAUTAUQUA, New York, 14722 Golf Venue

History

Start date End date Type Value
1949-01-11 2022-08-03 Shares Share type: PAR VALUE, Number of shares: 640, Par value: 100
1931-06-29 1949-01-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
130814000606 2013-08-14 CERTIFICATE OF AMENDMENT 2013-08-14
010919000053 2001-09-19 CERTIFICATE OF AMENDMENT 2001-09-19
7437-131 1949-01-11 CERTIFICATE OF AMENDMENT 1949-01-11
4044-5 1931-06-29 CERTIFICATE OF INCORPORATION 1931-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273487109 2020-04-15 0296 PPP 3 SOUTH LAKE DRIVE, CHAUTAUQUA, NY, 14722
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633800
Loan Approval Amount (current) 633800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAUTAUQUA, CHAUTAUQUA, NY, 14722-0001
Project Congressional District NY-23
Number of Employees 37
NAICS code 721110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 639634.43
Forgiveness Paid Date 2021-03-31
6729208603 2021-03-23 0296 PPS 3 South Lake Drive, CHAUTAUQUA, NY, 14722
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 887400
Loan Approval Amount (current) 887400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAUTAUQUA, CHAUTAUQUA, NY, 14722
Project Congressional District NY-23
Number of Employees 224
NAICS code 721110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 895034.07
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100186 Americans with Disabilities Act - Other 2021-02-01 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-01
Termination Date 2021-05-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name CHAUTAUQUA HOTEL COMPANY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State