Search icon

6004 FAIR LAKES HOTEL, LLC

Company Details

Name: 6004 FAIR LAKES HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498552
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 333 W WASHINGTON ST, SUITE 600, SYRACUSE, NY, United States, 13202

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300242DP0COBEOF64 2498552 US-NY GENERAL ACTIVE 2000-04-13

Addresses

Legal 333 W WASHINGTON ST, SUITE 600, SYRACUSE, US-NY, US, 13202
Headquarters 333 West Washingon Street, Suite 600, Syracuse, US-NY, US, 13202

Registration details

Registration Date 2017-10-14
Last Update 2023-11-01
Status LAPSED
Next Renewal 2023-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2498552

DOS Process Agent

Name Role Address
6004 FAIR LAKES HOTEL, LLC DOS Process Agent 333 W WASHINGTON ST, SUITE 600, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-05-31 2024-04-01 Address 333 W WASHINGTON ST, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-04-13 2012-05-31 Address 250 SOUTH CLINTON ST STE 200, SYRACUSE, NY, 13202, 1258, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401032612 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220708000945 2022-07-08 BIENNIAL STATEMENT 2022-04-01
200403061135 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006805 2018-04-03 BIENNIAL STATEMENT 2018-04-01
180104006561 2018-01-04 BIENNIAL STATEMENT 2016-04-01
150226000152 2015-02-26 CERTIFICATE OF AMENDMENT 2015-02-26
140707000530 2014-07-07 CERTIFICATE OF AMENDMENT 2014-07-07
140630002297 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120531002463 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100512002255 2010-05-12 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023188507 2021-02-18 0248 PPS 333 W Washington St Ste 600, Syracuse, NY, 13202-9203
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295057
Loan Approval Amount (current) 295057
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-9203
Project Congressional District NY-22
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297748.89
Forgiveness Paid Date 2022-01-19
7166997109 2020-04-14 0248 PPP 333 West Washington St Suite 600, SYRACUSE, NY, 13202
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253900
Loan Approval Amount (current) 253900
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256626.82
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State