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)
2000-12-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101216002265 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081208002920 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061218002997 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050119002255 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021209002552 2002-12-09 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912PQ08A0026 2008-04-10 No data No data
Unique Award Key CONT_IDV_W912PQ08A0026_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title PROVIDE HOTEL SERVICE TO UTA MEMBERS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient BANTA MOTEL OF NEWBURGH, INC.
UEI S1BYYJM7EVM7
Legacy DUNS 119542947
Recipient Address UNITED STATES, 1287 ROUTE 300, NEWBURGH, ORANGE, NEW YORK, 125502957
PO AWARD DTDTMA1V09208 2009-08-03 2009-09-20 2009-09-20
Unique Award Key CONT_AWD_DTDTMA1V09208_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MIDSHIPMEN ROOMS - SUPER 8
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient BANTA MOTEL OF NEWBURGH, INC.
UEI S1BYYJM7EVM7
Legacy DUNS 119542947
Recipient Address UNITED STATES, 1287 RTE 300, NEWBURGH, 125502957

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523458505 2021-02-26 0202 PPS 15 Collegeview Ave, Poughkeepsie, NY, 12603-2406
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119399
Loan Approval Amount (current) 119399
Undisbursed Amount 0
Franchise Name Wyndham Hotels and Resorts��
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2406
Project Congressional District NY-18
Number of Employees 17
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120072.87
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State