-
Home Page
›
-
Counties
›
-
Jefferson
›
-
13601
›
-
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
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
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 Update Date:
2024-03-10
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-06
Contact Information
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
297042.00
Total Face Value Of Loan:
297042.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
212035.00
Total Face Value Of Loan:
212035.00
Paycheck Protection Program
Initial Approval Amount:
$212,035
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,035
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$214,492.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $212,029
Utilities: $1
Initial Approval Amount:
$297,042
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,042
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$300,175.18
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $297,036
Utilities: $1
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State