Search icon

BANTA MOTEL OF NEWBURGH, INC.

Company Details

Name: BANTA MOTEL OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585191
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 15 COOLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 15 COLLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANTA MOTEL OF NEWBURGH, INC. DOS Process Agent 15 COOLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GEORGE BANTA Chief Executive Officer 15 COLLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type Date Last renew date End date Address Description
0267-23-238396 Alcohol sale 2023-08-07 2023-08-07 2025-03-31 1287 RTE 300, NEWBURGH, New York, 12550 Food & Beverage Business

History

Start date End date Type Value
2014-12-17 2020-12-03 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2006-12-18 2014-12-17 Address 842 MIAN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-12-09 2006-12-18 Address 842 MIAN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-12-09 2006-12-18 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-12-19 2020-12-03 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061554 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006035 2018-12-06 BIENNIAL STATEMENT 2018-12-01
171207006131 2017-12-07 BIENNIAL STATEMENT 2016-12-01
141217006316 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130102002270 2013-01-02 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V09208
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-08-03
Description:
MIDSHIPMEN ROOMS - SUPER 8
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ08A0026
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-10
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1000000.00
Description:
PROVIDE HOTEL SERVICE TO UTA MEMBERS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
AD21: SERVICES (BASIC)

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
119399.00
Total Face Value Of Loan:
119399.00
Date:
2020-04-14
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:
91200.00
Total Face Value Of Loan:
91200.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119399
Current Approval Amount:
119399
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120072.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State