Search icon

PRANAV INN LLC

Company Details

Name: PRANAV INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2006 (19 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 3387383
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 310 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
PRATIBHA TAMAKUWALA DOS Process Agent 310 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-03-15 2024-08-22 Address 310 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2012-08-02 2023-03-15 Address 310 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2010-07-22 2012-08-02 Address ECONO LODGE, 310 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-07-12 2010-07-22 Address 734 SECOND STREET, SEACAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001623 2024-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-18
230315001340 2023-03-15 BIENNIAL STATEMENT 2022-07-01
200709060661 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180710006534 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140710006088 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120802002689 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100722002152 2010-07-22 BIENNIAL STATEMENT 2010-07-01
061113001115 2006-11-13 CERTIFICATE OF PUBLICATION 2006-11-13
060712000505 2006-07-12 ARTICLES OF ORGANIZATION 2006-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5702528001 2020-06-29 0202 PPP 310 Windsor Highway, NEW WINDSOR, NY, 12553-6908
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28065
Loan Approval Amount (current) 28065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-6908
Project Congressional District NY-18
Number of Employees 7
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28249.54
Forgiveness Paid Date 2021-03-05
1528398506 2021-02-19 0202 PPS 310 Windsor Highway, New Windsor, NY, 12553
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38403.75
Loan Approval Amount (current) 38403.75
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38743.6
Forgiveness Paid Date 2022-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State