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
050711001051 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381927300 2020-04-29 0248 PPP 2898 Rte 28, OLD FORGE, NY, 13420
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD FORGE, HERKIMER, NY, 13420-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11078.96
Forgiveness Paid Date 2021-01-25
2523568308 2021-01-21 0248 PPS 325 E Orvis St, Massena, NY, 13662-3200
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22893
Loan Approval Amount (current) 22893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-3200
Project Congressional District NY-21
Number of Employees 3
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23063.6
Forgiveness Paid Date 2021-10-22
4383847200 2020-04-27 0248 PPP 325 east ORVIS ST, MASSENA, NY, 13662-3200
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16028.67
Loan Approval Amount (current) 16028.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-3200
Project Congressional District NY-21
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16125.91
Forgiveness Paid Date 2021-02-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State