Search icon

HOSPITALITY 101, INC.

Company Details

Name: HOSPITALITY 101, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088535
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. RUND, III Chief Executive Officer 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
RICHARD E. RUND, III DOS Process Agent 3956 CALEDONIA-AVON ROAD, CALEDONIA, NY, United States, 14423

Form 5500 Series

Employer Identification Number (EIN):
201471583
Plan Year:
2017
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-09 2020-09-14 Address 274 NORTH GOODMAN STREET, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-08-09 2020-09-14 Address 274 NORTH GOODMAN STREET, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-08-04 2012-08-09 Address 150 LUCIUS GORDON DR, STE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2006-08-04 2012-08-09 Address 150 LUCIUS GORDON DR, SUITE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2006-08-04 2012-08-09 Address 150 LUCIUS GORDON DR, STE 204, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060149 2020-09-14 BIENNIAL STATEMENT 2020-08-01
180807006591 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160901007383 2016-09-01 BIENNIAL STATEMENT 2016-08-01
140801006716 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006269 2012-08-09 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2015-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
-250000.00

Trademarks Section

Serial Number:
85525286
Mark:
TRAXOLOGY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRAXOLOGY

Goods And Services

For:
Business management services on the web for use in the food service industry
First Use:
2012-08-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State