Search icon

M & T HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & T HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663365
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 849 RT 52, FISHKILL, NY, United States, 12524
Principal Address: 849 ROUTE 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 RT 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DEMETREUS MOUSTAKAS Chief Executive Officer 849 ROUTE 52, FISHKILL, NY, United States, 12524

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-897-9300
Contact Person:
DEMETREUS MOUSTAKAS
User ID:
P2659310
Trade Name:
M & T HOTEL CORP

Unique Entity ID

Unique Entity ID:
JLWBVM3E9XK3
CAGE Code:
96LA3
UEI Expiration Date:
2025-08-21

Business Information

Doing Business As:
M & T HOTEL CORP
Division Name:
QUALITY INN & SUITES
Activation Date:
2024-08-23
Initial Registration Date:
2021-09-18

History

Start date End date Type Value
2009-12-08 2017-04-28 Address 849 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-07-24 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-24 2011-07-19 Address 853 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116006305 2017-11-16 BIENNIAL STATEMENT 2017-07-01
170428006278 2017-04-28 BIENNIAL STATEMENT 2015-07-01
130815002050 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110719003073 2011-07-19 BIENNIAL STATEMENT 2011-07-01
091208003005 2009-12-08 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$99,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,368.17
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $99,700
Jobs Reported:
6
Initial Approval Amount:
$127,277.85
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,277.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,187.97
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $127,272.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State