Search icon

AMERICAN HOTEL LLC

Company Details

Name: AMERICAN HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2002 (23 years ago)
Entity Number: 2834438
ZIP code: 13459
County: Schoharie
Place of Formation: New York
Address: 192 MAIN STREET, PO BOX 121, SHARON SPRINGS, NY, United States, 13459

DOS Process Agent

Name Role Address
AMERICAN HOTEL LLC DOS Process Agent 192 MAIN STREET, PO BOX 121, SHARON SPRINGS, NY, United States, 13459

Licenses

Number Type Date Last renew date End date Address Description
0343-23-219870 Alcohol sale 2023-05-10 2023-05-10 2025-04-30 MAIN STREET, SHARON SPRINGS, New York, 13459 Hotel

History

Start date End date Type Value
2012-11-16 2024-12-18 Address MAIN STREET, PO BOX 121, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)
2002-11-14 2012-11-16 Address MAIN STREET PO BOX 121, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218000435 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221019000762 2022-10-19 BIENNIAL STATEMENT 2020-11-01
141107006299 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121116002333 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101109002961 2010-11-09 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
113008.00
Total Face Value Of Loan:
113008.00
Date:
2020-04-27
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:
80722.00
Total Face Value Of Loan:
80722.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113008
Current Approval Amount:
113008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114234.06
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80722
Current Approval Amount:
80722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81498.26

Court Cases

Court Case Summary

Filing Date:
2019-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
AMERICAN HOTEL LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State