Search icon

SCHODACK HOSPITALITY, LLC

Company Details

Name: SCHODACK HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854566
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 1 NORTHWESTERN BLVD., ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 NORTHWESTERN BLVD., ALBANY, NY, United States, 12211

History

Start date End date Type Value
2013-02-07 2021-04-08 Address 90 STATE STREET, SUITE 1411, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-01-11 2013-02-07 Address 90 STATE STREET / SUITE 1411, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-01-09 2007-01-11 Address C/O ROEMER WALLENS&MINEAUX LLP, 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408000072 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
210113060187 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190116060876 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170106006057 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150218006225 2015-02-18 BIENNIAL STATEMENT 2015-01-01
130207002263 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110210002575 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090120002466 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070313000288 2007-03-13 CERTIFICATE OF PUBLICATION 2007-03-13
070111002103 2007-01-11 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964788301 2021-01-31 0248 PPS 90 State St Ste 1411, Albany, NY, 12207-1713
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189322
Loan Approval Amount (current) 189322
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1713
Project Congressional District NY-20
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190556.48
Forgiveness Paid Date 2021-10-06
3624857701 2020-05-01 0248 PPP 90 State Street, Albany, NY, 12207
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135231
Loan Approval Amount (current) 135231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 24
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135971.99
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State