Search icon

WEBSTER HOSPITALITY DEVELOPMENT, LLC

Company Details

Name: WEBSTER HOSPITALITY DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253158
ZIP code: 34201
County: Monroe
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JP5KDZJRM7B5 2021-12-01 860 HOLT ROAD, WEBSTER, NY, 14580, 9103, USA 860 HOLT RD, WEBSTER, NY, 14580, USA

Business Information

URL hiexpress.com/websterny
Division Name WEBSTER HOSPITALITY DEVELOPMENT LLC
Division Number WEBSTER HO
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-06-26
Initial Registration Date 2020-06-02
Entity Start Date 2008-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARA KANE
Role GENERAL MANAGER
Address 860 HOLT RD, WEBSTER, NY, 14580, USA
Government Business
Title PRIMARY POC
Name KEITH ROSE
Role DIRECTOR OF SALES
Address 860 HOLT RD, WEBSTER, NY, 14624, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WEBSTER HOSPITALITY DEVELOPMENT, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Licenses

Number Type Date Last renew date End date Address Description
0267-23-334139 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 860 HOLT RD, WEBSTER, New York, 14580 Food & Beverage Business

History

Start date End date Type Value
2023-03-06 2023-11-15 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2019-10-01 2023-03-06 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2017-02-08 2019-10-01 Address 7978 COOPER CREEK BLVD, UNIVERSITY PLAZA, FL, 34201, USA (Type of address: Service of Process)
2011-12-01 2017-02-08 Address 860 HOLT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2010-11-08 2011-12-01 Address 1456 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-09-08 2010-11-08 Address 40 WOODFIELD DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115001722 2023-11-15 BIENNIAL STATEMENT 2023-09-01
230306000371 2023-03-03 CERTIFICATE OF AMENDMENT 2023-03-03
211110000422 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191001060224 2019-10-01 BIENNIAL STATEMENT 2019-09-01
170918006024 2017-09-18 BIENNIAL STATEMENT 2017-09-01
170208006081 2017-02-08 BIENNIAL STATEMENT 2015-09-01
111201002872 2011-12-01 BIENNIAL STATEMENT 2011-09-01
110114002834 2011-01-14 BIENNIAL STATEMENT 2009-09-01
101108000147 2010-11-08 CERTIFICATE OF CHANGE 2010-11-08
060119000113 2006-01-19 AFFIDAVIT OF PUBLICATION 2006-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5145637010 2020-04-05 0219 PPP 860 HOLT ROAD, WEBSTER, NY, 14580-9103
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147900
Loan Approval Amount (current) 147900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9103
Project Congressional District NY-25
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148927.08
Forgiveness Paid Date 2020-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State