Search icon

HOTEL 45, INC.

Company Details

Name: HOTEL 45, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157400
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1290 ARSENAL ST, SUITE 8, WATERTOWN, NY, United States, 13601
Principal Address: 1290 ARSENAL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 101

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J1B8 Active Non-Manufacturer 2006-08-29 2024-03-10 2026-12-14 2023-01-06

Contact Information

POC SETH BETTINGER
Phone +1 315-779-1234
Address 23590 IROQUOIS ISLAND SHORE RD, ALEXANDRIA BAY, JEFFERSON, NY, 13607 2165, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PATRICK DONEGAN DOS Process Agent 1290 ARSENAL ST, SUITE 8, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
PATRICK DONEGAN Chief Executive Officer PO BOX 802, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2007-01-31 2013-01-11 Address 1290 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2005-01-31 2019-01-10 Address PO BOX 802, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061122 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060503 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103007126 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006393 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006565 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110114002617 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081230003168 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070131002871 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050131000136 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849998307 2021-01-23 0248 PPP 1290 Arsenal St Ste 1, Watertown, NY, 13601-1252
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212035
Loan Approval Amount (current) 212035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1252
Project Congressional District NY-24
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214492.28
Forgiveness Paid Date 2022-03-28
1644958701 2021-03-27 0248 PPS 1290 Arsenal St Ste 1, Watertown, NY, 13601-2294
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297042
Loan Approval Amount (current) 297042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2294
Project Congressional District NY-24
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300175.18
Forgiveness Paid Date 2022-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State