Search icon

HENRIETTA LODGING ASSOCIATES, LLC

Company Details

Name: HENRIETTA LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2005 (20 years ago)
Entity Number: 3243765
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 382 EAST 2ND ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 382 EAST 2ND ST, CORNING, NY, United States, 14830

History

Start date End date Type Value
2005-08-15 2013-08-29 Address 382 E. SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802007104 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161202006058 2016-12-02 BIENNIAL STATEMENT 2015-08-01
130829002058 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110826002273 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090803002350 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070813002179 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050815001369 2005-08-15 ARTICLES OF ORGANIZATION 2005-08-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W911S210A3023 2010-01-20 No data No data
Unique Award Key CONT_IDV_W911S210A3023_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 750000.00

Description

Title CONFERENCE/RETREAT/EVENT SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient HENRIETTA LODGING ASSOCIATES, LLC
UEI XY9FG53SPGQ8
Legacy DUNS 802578708
Recipient Address UNITED STATES, 800 JEFFERSON RD, ROCHESTER, MONROE, NEW YORK, 146233212

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310651484 0213600 2007-01-18 800 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-01-18
Case Closed 2007-02-22

Related Activity

Type Inspection
Activity Nr 114098502

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2007-01-31
Abatement Due Date 2007-01-18
Current Penalty 400.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114098502 0213600 2006-08-28 800 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-05
Emphasis L: FALL
Case Closed 2007-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-11-15
Abatement Due Date 2006-11-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-11-15
Abatement Due Date 2006-11-20
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-15
Abatement Due Date 2006-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-11-15
Abatement Due Date 2006-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-11-15
Abatement Due Date 2006-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090588306 2021-01-22 0219 PPS 800 Jefferson Rd, Rochester, NY, 14623-3212
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218894
Loan Approval Amount (current) 218894
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3212
Project Congressional District NY-25
Number of Employees 21
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220979.57
Forgiveness Paid Date 2022-01-13
5316357004 2020-04-05 0219 PPP 800 JEFFERSON RD, ROCHESTER, NY, 14623-3212
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171400
Loan Approval Amount (current) 171400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3212
Project Congressional District NY-25
Number of Employees 21
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173271.12
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State