Search icon

ALBANY HOTEL ASSOCIATES, L.P.

Company Details

Name: ALBANY HOTEL ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 3301974
ZIP code: 67226
County: New York
Place of Formation: Kansas
Address: 8100 e. 22nd st. north, bldg. 500, WICHITA, KS, United States, 67226

DOS Process Agent

Name Role Address
the l.p. DOS Process Agent 8100 e. 22nd st. north, bldg. 500, WICHITA, KS, United States, 67226

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-28 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-28 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-06 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-06 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002059 2025-03-05 SURRENDER OF AUTHORITY 2025-03-05
SR-91943 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91944 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121023000113 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000877 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
110628000121 2011-06-28 CERTIFICATE OF CHANGE 2011-06-28
060418000219 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060418000226 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060106000346 2006-01-06 APPLICATION OF AUTHORITY 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821337005 2020-04-04 0248 PPP 189 WASHINGTON AVE, ALBANY, NY, 12206-1000
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1000
Project Congressional District NY-20
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 191261.39
Forgiveness Paid Date 2020-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State