Search icon

LNH HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LNH HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786205
ZIP code: 14534
County: Tompkins
Place of Formation: New York
Address: 15 FISHERS ROAD, SUITE 201, SUITE 201, PITTSFORD, NY, United States, 14534
Principal Address: 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HITESH PATEL DOS Process Agent 15 FISHERS ROAD, SUITE 201, SUITE 201, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
NEIL PATEL Chief Executive Officer 15 FISHERS ROAD, SUITE 201, SUITE 201, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2019-10-15 2020-12-23 Address 15 FISHERS ROAD, SUITE 201, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-08-04 2019-10-15 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-08-04 2019-10-15 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-08-04 2019-10-15 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-09-08 2016-08-04 Address 337 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201223060262 2020-12-23 BIENNIAL STATEMENT 2020-07-01
191015060193 2019-10-15 BIENNIAL STATEMENT 2018-07-01
160804006336 2016-08-04 BIENNIAL STATEMENT 2016-07-01
140807006338 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120726006228 2012-07-26 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912CA08W0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-11
Description:
40 ROOM
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
106603.00
Total Face Value Of Loan:
106603.00
Date:
2020-06-17
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:
1000000.00
Date:
2020-04-07
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:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76576.77
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106603
Current Approval Amount:
106603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107639.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State