Search icon

HASTINGS HOSPITALITY, INC.

Company Details

Name: HASTINGS HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2679185
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: ALAN J HASTINGS, 4523 LOWER RIVER RD, LEWISTON, NY, United States, 14092
Principal Address: 4523 LOWER RIVER RD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J HASTINGS Chief Executive Officer 4523 LOWER RIVER RD, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALAN J HASTINGS, 4523 LOWER RIVER RD, LEWISTON, NY, United States, 14092

Licenses

Number Type Date Last renew date End date Address Description
0241-23-326622 Alcohol sale 2024-04-19 2024-04-19 2024-10-31 170 N WATER ST, LEWISTON, New York, 14092 Summer Restaurant

History

Start date End date Type Value
2003-08-26 2014-05-13 Address 3869 LOWER RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2003-08-26 2014-05-13 Address 3869 LOWER RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2003-08-26 2014-05-13 Address RICHARD A HASTINGS, 3869 LOWER RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2001-09-10 2003-08-26 Address 3869 LOWER RIVER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002021 2014-05-13 BIENNIAL STATEMENT 2013-09-01
110914002016 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090915002035 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070920002630 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051114002926 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030826002106 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010910000565 2001-09-10 CERTIFICATE OF INCORPORATION 2001-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572367807 2020-05-28 0296 PPP 115 North Water Street, Lewiston, NY, 14092-1283
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
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 Lewiston, NIAGARA, NY, 14092-1283
Project Congressional District NY-26
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75253.16
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State