Search icon

PEMBROKE HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
753079600
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
33222.00
Total Face Value Of Loan:
33222.00
Date:
2020-04-15
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:
33223.00
Total Face Value Of Loan:
33223.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33222
Current Approval Amount:
33222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33406.57
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33223
Current Approval Amount:
33223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33517.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State