Search icon

HASTINGS HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
247300.00
Total Face Value Of Loan:
498100.00
Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91126.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
74500.00
Total Face Value Of Loan:
74500.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74500
Current Approval Amount:
74500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75253.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State