Search icon

BLUE SPRUCE MOTEL INC.

Company Details

Name: BLUE SPRUCE MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 05 May 2022
Entity Number: 3229112
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Principal Address: 2898 RTE 28, PO BOX 604, ODL FORGE, NY, United States, 13420
Address: 2898 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2898 STATE ROUTE 28, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
JOSEPH P STEFANKO JR Chief Executive Officer 2898 RTE 28, PO BOX 604, OLD FORGE, NY, United States, 13420

History

Start date End date Type Value
2007-07-20 2022-11-14 Address 2898 RTE 28, PO BOX 604, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2005-07-11 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2022-11-14 Address 2898 STATE ROUTE 28, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002944 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
130807002113 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110728002887 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090626002425 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070720003206 2007-07-20 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

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:
22893.00
Total Face Value Of Loan:
22893.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-27
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:
16028.67
Total Face Value Of Loan:
16028.67

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11078.96
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22893
Current Approval Amount:
22893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23063.6
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16028.67
Current Approval Amount:
16028.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16125.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State