Search icon

GEORGIA HOSPITALITY, INC.

Company Details

Name: GEORGIA HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467879
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222297 Alcohol sale 2024-06-04 2024-06-04 2025-09-30 55 MARKET ST, ONEONTA, New York, 13820 Hotel

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 4673 BRICKYARD FALLS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 705 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2004-02-06 2024-01-03 Address 705 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2002-01-23 2004-02-06 Address 5224 CAZENOVIA, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2002-01-23 2004-02-06 Address 705 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004581 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230130002096 2023-01-30 BIENNIAL STATEMENT 2022-01-01
211111002088 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140317002088 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120201002242 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
143218.00
Total Face Value Of Loan:
143218.00
Date:
2020-04-09
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:
102150.00
Total Face Value Of Loan:
102150.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143218
Current Approval Amount:
143218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144571.04
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102150
Current Approval Amount:
102150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103157.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State