Search icon

HOTEL 45, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4J1B8
UEI Expiration Date:
2021-01-12

Business Information

Division Name:
WATERTOWN HOLIDAY INN EXPRESS
Activation Date:
2020-01-13
Initial Registration Date:
2006-08-29

Commercial and government entity program

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

Contact Information

POC:
SETH BETTINGER

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297042.00
Total Face Value Of Loan:
297042.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212035.00
Total Face Value Of Loan:
212035.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$212,035
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,492.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $212,029
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$297,042
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,175.18
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $297,036
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State