Search icon

HAMBURG HOTEL, LLC

Company Details

Name: HAMBURG HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379161
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
HAMBURG HOTEL, LLC DOS Process Agent 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2006-06-21 2024-06-05 Address 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000372 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220920000438 2022-09-20 BIENNIAL STATEMENT 2022-06-01
200609060042 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180605006355 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160906007697 2016-09-06 BIENNIAL STATEMENT 2016-06-01
120711002474 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100623002474 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080605002371 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060920000061 2006-09-20 CERTIFICATE OF PUBLICATION 2006-09-20
060621000627 2006-06-21 ARTICLES OF ORGANIZATION 2006-06-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0210P0819 2009-11-20 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_HSFE0210P0819_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient HAMBURG HOTEL, LLC
UEI LAF4WHRNJCN1
Legacy DUNS 829525489
Recipient Address UNITED STATES, 3940 SOUTHWESTERN BLVD, ORCHARD PARK, 141272155

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399598401 2021-02-01 0296 PPS 3940 Southwestern Blvd, Orchard Park, NY, 14127-2155
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141374.8
Loan Approval Amount (current) 141374.8
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2155
Project Congressional District NY-23
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142323.75
Forgiveness Paid Date 2021-10-08
1235507110 2020-04-10 0296 PPP 3565 Commerce Place, HAMBURG, NY, 14075-3666
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) 100982
Loan Approval Amount (current) 100982
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-3666
Project Congressional District NY-23
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101701.32
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State