Search icon

HOSPITALITY 101, INC.

Company claim

Is this your business?

Get access!

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:
104
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
101
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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-01-25
Mark Drawing Type:
4 - 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:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State