Search icon

PEMBROKE HOSPITALITY, INC.

Company Details

Name: PEMBROKE HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808102
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8204 PARK RD, CITGO STATION, BATAVIA, NY, United States, 14020
Principal Address: 8204 PARK RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEMBROKE HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 753079600 2021-08-13 PEMBROKE HOSPITALITY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445120
Sponsor’s telephone number 6093251881
Plan sponsor’s address 8204 PARK RD, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing SANA U AHMAD
PEMBROKE HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 753079600 2021-06-02 PEMBROKE HOSPITALITY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445120
Sponsor’s telephone number 6093251881
Plan sponsor’s address 8204 PARK RD, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing SANA U. AHMAD
PEMBROKE HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 753079600 2020-10-15 PEMBROKE HOSPITALITY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445120
Sponsor’s telephone number 6093251881
Plan sponsor’s address 8204 PARK RD, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SANA U. AHMAD
PEMBROKE HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2018 753079600 2019-10-15 PEMBROKE HOSPITALITY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 5853432900
Plan sponsor’s address 8204 PARK RD, BATAVIA, NY, 140201270

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing EDWARD ROJAS
PEMBROKE HOSPITALITY INC 401 K PROFIT SHARING PLAN TRUST 2017 753079600 2018-06-14 PEMBROKE HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 5853432900
Plan sponsor’s address 8204 PARK RD, BATAVIA, NY, 140201270

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
PIYUSH PARIKH Agent C/O BATAVIA BEST WESTERN, 8204 PARK ROAD, BATAVIA, NY, 14020

DOS Process Agent

Name Role Address
PEMBROKE HOSPITALITY,INC. DOS Process Agent 8204 PARK RD, CITGO STATION, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
SANA U. AHMAD Chief Executive Officer 8204 PARK RD, BATAVIA, NY, United States, 14020

Licenses

Number Type Date Last renew date End date Address Description
180102 Retail grocery store No data No data No data 8204 PARK RD, BATAVIA, NY, 14020 No data
0071-22-306385 Alcohol sale 2022-04-04 2022-04-04 2025-04-30 8204 PARK RD, BATAVIA, New York, 14020 Grocery Store

History

Start date End date Type Value
2019-01-10 2020-09-11 Address 8204 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2015-11-24 2019-01-10 Address 8204 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2015-11-24 2019-01-10 Address 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Service of Process)
2015-11-24 2019-01-10 Address 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office)
2008-08-25 2015-11-24 Address 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Service of Process)
2008-08-25 2015-11-24 Address 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office)
2004-12-15 2015-11-24 Address 8204 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2004-12-15 2008-08-25 Address 207 EGNOR DR, GALLOWAY, NJ, 08205, USA (Type of address: Principal Executive Office)
2004-12-15 2008-08-25 Address 207 EGNOR DR, GALLOWAY, NJ, 08205, USA (Type of address: Service of Process)
2002-09-05 2004-12-15 Address C/O BATAVIA BEST WESTERN, 8204 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060497 2020-09-11 BIENNIAL STATEMENT 2020-09-01
190110060318 2019-01-10 BIENNIAL STATEMENT 2018-09-01
160907006002 2016-09-07 BIENNIAL STATEMENT 2016-09-01
151124006003 2015-11-24 BIENNIAL STATEMENT 2014-09-01
140605002261 2014-06-05 BIENNIAL STATEMENT 2012-09-01
080825002222 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002698 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041215002389 2004-12-15 BIENNIAL STATEMENT 2004-09-01
020905000037 2002-09-05 CERTIFICATE OF INCORPORATION 2002-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 48 EXPRESS MART 8204 PARK RD, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2024-12-20 48 EXPRESS MART 8204 PARK RD, BATAVIA, Genesee, NY, 14020 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks properly dispensed toilet tissue.
2023-12-21 48 DELI EXPRESS 8204 PARK RD, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-12-05 48 DELI EXPRESS 8204 PARK RD, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-10-04 48 DELI EXPRESS 8204 PARK RD, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-08-01 48 DELI EXPRESS 8204 PARK RD, BATAVIA, Genesee, NY, 14020 C Food Inspection Department of Agriculture and Markets 09D - The food prep area sandwich prep unit is leaking water onto the ground from and undetermined source.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673718308 2021-01-29 0296 PPS 8204 Park Rd, Batavia, NY, 14020-1270
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33222
Loan Approval Amount (current) 33222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1270
Project Congressional District NY-24
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33406.57
Forgiveness Paid Date 2021-08-18
9984837108 2020-04-15 0296 PPP 8204 Park Rd, Batavia, NY, 14020-1270
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33223
Loan Approval Amount (current) 33223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1270
Project Congressional District NY-24
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33517.39
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State