Search icon

JAI AMBE HOTEL, LLC

Company Details

Name: JAI AMBE HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083675
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: P O BOX 884, WATERTOWN, NY, United States, 13601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAI AMBE HOTEL LLC - 401(K) FROFIT SHARING PLAN & TRUST 2015 562473788 2019-02-06 JAI AMBE HOTEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 3154058186
Plan sponsor’s DBA name RODEWAY INN
Plan sponsor’s address 652 ARSENAL ST, WATERTOWN, NY, 136013079

Signature of

Role Plan administrator
Date 2019-02-06
Name of individual signing HEMANT PANWALA
Role Employer/plan sponsor
Date 2019-02-06
Name of individual signing HEMANT PANWALA
JAI AMBE HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2014 562473788 2015-05-21 JAI AMBE HOTEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 3154058186
Plan sponsor’s address 652 ARSENAL ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing HEMANT PANWALA
JAI AMBE HOTEL LLC 401 K PROFIT SHARING PLAN TRUST 2013 562473788 2014-06-24 JAI AMBE HOTEL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 3157863239
Plan sponsor’s address 652 ARSENAL ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing HEMANT PANWALA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JAI AMBE HOTEL, LLC DOS Process Agent P O BOX 884, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2015-02-19 2020-06-02 Address 23080 SPRING VALLEY DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-10-02 2015-02-19 Address RODEWAY INN, 652 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-09-07 2012-10-02 Address TRAVELODGE, 652 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2004-07-28 2006-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060408 2020-06-02 BIENNIAL STATEMENT 2018-07-01
150219006179 2015-02-19 BIENNIAL STATEMENT 2014-07-01
121002006191 2012-10-02 BIENNIAL STATEMENT 2012-07-01
080707002447 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060907000187 2006-09-07 CERTIFICATE OF CHANGE 2006-09-07
041005000384 2004-10-05 AFFIDAVIT OF PUBLICATION 2004-10-05
041005000383 2004-10-05 AFFIDAVIT OF PUBLICATION 2004-10-05
040728000325 2004-07-28 ARTICLES OF ORGANIZATION 2004-07-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3699376000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JAI AMBE HOTEL, LLC
Recipient Name Raw TRAVELODGE
Recipient UEI N8TLM3QD4C55
Recipient DUNS 066160412
Recipient Address 652 ARSENAL STREET, WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State