Search icon

AMBU HOSPITALITY, INC.

Company Details

Name: AMBU HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674676
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2268 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14224
Principal Address: 2268 SOUTHWESTERN BLVD, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JYOTBIEN AMBU DOS Process Agent 2268 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14224

Chief Executive Officer

Name Role Address
JYOTBIEN AMBU Chief Executive Officer 2268 SOUTHWESTERN BLVD, W SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 2268 SOUTHWESTERN BLVD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2024-05-13 Address 2268 SOUTHWESTERN BLVD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-03-13 2009-08-18 Address 2268 SOUTHWESTERN BLVD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-03-13 2024-05-13 Address 2268 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14224, USA (Type of address: Service of Process)
2001-08-24 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-24 2006-03-13 Address 2268 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001411 2024-05-13 BIENNIAL STATEMENT 2024-05-13
131112002035 2013-11-12 BIENNIAL STATEMENT 2013-08-01
110831002007 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090818002898 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070816002678 2007-08-16 BIENNIAL STATEMENT 2007-08-01
060313002813 2006-03-13 BIENNIAL STATEMENT 2005-08-01
010824000608 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979658410 2021-02-12 0296 PPP 2268 Southwestern Blvd, Buffalo, NY, 14224-4423
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-4423
Project Congressional District NY-23
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2102.71
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State