Search icon

HOTEL E-SOLUTIONS, LLC

Company Details

Name: HOTEL E-SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386004
ZIP code: 14456
County: Onondaga
Place of Formation: New York
Address: PO BOX 212, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 212, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2006-07-10 2008-09-16 Address 505 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002624 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100720002886 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080916002466 2008-09-16 BIENNIAL STATEMENT 2008-07-01
060928000067 2006-09-28 CERTIFICATE OF PUBLICATION 2006-09-28
060710000185 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4546635003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HOTEL E-SOLUTIONS, LLC
Recipient Name Raw HOTEL E-SOLUTIONS, LLC
Recipient Address 44 HIGH STREET, GENEVA, ONTARIO, NEW YORK, 14456-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
3138875001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HOTEL E-SOLUTIONS, LLC
Recipient Name Raw HOTEL E-SOLUTIONS, LLC
Recipient Address 44 HIGH, GENEVA, ONTARIO, NEW YORK, 14456-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037437201 2020-04-28 0219 PPP PO Box 212, GENEVA, NY, 14456
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16170
Loan Approval Amount (current) 16170
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 541614
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 Male Owned
Veteran Unanswered
Forgiveness Amount 16355.62
Forgiveness Paid Date 2021-06-24
4975108310 2021-01-23 0219 PPS 3249 Sutton Rd, Geneva, NY, 14456-9603
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20282
Loan Approval Amount (current) 20282
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-9603
Project Congressional District NY-24
Number of Employees 3
NAICS code 541614
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 Male Owned
Veteran Unanswered
Forgiveness Amount 20412.58
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State