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

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

Form 5500 Series

Employer Identification Number (EIN):
562473788
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
RODEWAY INN
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2009-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-245000.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State