Search icon

BANTA MOTEL CO. OF WEBSTER, INC.

Company Details

Name: BANTA MOTEL CO. OF WEBSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963532
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: SUPER 8 MOTEL, 842 MIAN ST, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E BANTA Chief Executive Officer 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUPER 8 MOTEL, 842 MIAN ST, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 15 COLLEGEVIEW AVENUE, 2ND FLOOR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2013-10-30 2025-04-01 Address SUPER 8 MOTEL, 842 MIAN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2007-11-05 2025-04-01 Address 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-11-05 2013-10-30 Address SUPER 8 MOTEL, 2450 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038256 2025-04-01 BIENNIAL STATEMENT 2025-04-01
131030002251 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111031002782 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091019002527 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071105002105 2007-11-05 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
43075.00
Total Face Value Of Loan:
43075.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State