Search icon

NIAGARA FALLS HOSPITALITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA FALLS HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2006 (19 years ago)
Entity Number: 3383917
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7726 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Principal Address: 7726 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14134

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
VIBHU JOSHI Agent 200 OAK STREET, BATAVIA, NY, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7726 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
VIBHU JOSHI Chief Executive Officer 7726 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14134

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-283-6000
Contact Person:
CHHAYA JOSHI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2350175

Unique Entity ID

Unique Entity ID:
GHNMKL8KAMV6
CAGE Code:
87Y79
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-05-30
Initial Registration Date:
2018-12-18

History

Start date End date Type Value
2008-07-24 2020-05-04 Address 200 OAK STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2008-07-24 2020-05-04 Address 200 OAK STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2008-07-24 2018-09-04 Address 200 OAK STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2006-07-03 2008-07-24 Address 200 OAK STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061955 2020-05-04 BIENNIAL STATEMENT 2018-07-01
180904000500 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
160711006329 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140711006668 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120717002603 2012-07-17 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667024A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
249000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-01
Description:
BPA FOR MICROTEL, REQUIRED FOR UTA OVERFLOW
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
FA667019AA001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-29
Description:
OVERFLOW LODGING FOR UNIT TRAINING ASSEMBLY.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
90003.99
Total Face Value Of Loan:
90003.99
Date:
2020-11-12
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:
2020-04-15
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:
67355.00
Total Face Value Of Loan:
67355.00
Date:
2015-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2148000.00
Total Face Value Of Loan:
1898000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$90,003.99
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,003.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,574.02
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $90,000.99
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$67,355
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,026.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,516
Utilities: $1,600
Mortgage Interest: $14,039
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State