Search icon

UTICA HOSPITALITY, INC.

Company Details

Name: UTICA HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348295
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 599 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURESH PATEL DOS Process Agent 599 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SURESH PATEL Chief Executive Officer 599 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2008-05-07 2010-04-23 Address 2004 CROCKET CIRCLE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-23 Address 2004 CROCKET CIRCLE, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)
2006-04-13 2010-04-23 Address 2004 CROCKET CIRCLE, IRVING, TX, 75038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701002089 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120518002343 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100423002021 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080507002707 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060413000374 2006-04-13 CERTIFICATE OF INCORPORATION 2006-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
117173.00
Total Face Value Of Loan:
117173.00
Date:
2020-06-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117173
Current Approval Amount:
117173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
117517.07
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83600
Current Approval Amount:
83600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84261.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State