Search icon

PARK ROAD HOSPITALITY INC.

Company Details

Name: PARK ROAD HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2001 (24 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 2671942
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 8250 PARK ROAD, BATAVIA, NY, United States, 14020
Principal Address: 8250 PARK RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT SHAH Chief Executive Officer 8250 PARK RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8250 PARK ROAD, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
223821679
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-08 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-21 2024-08-28 Address 8250 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2001-08-17 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-17 2024-08-28 Address 8250 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003197 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
170208006166 2017-02-08 BIENNIAL STATEMENT 2015-08-01
130819002057 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110822002754 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090908002241 2009-09-08 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
121200.00
Total Face Value Of Loan:
121200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
236200.00
Total Face Value Of Loan:
236200.00
Date:
2010-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
478000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236200
Current Approval Amount:
236200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235293.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State