Search icon

JOHN JOSEPH INN AND ELIZABETH INC.

Company Details

Name: JOHN JOSEPH INN AND ELIZABETH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391170
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 950 DANBY ROAD, STE. 210, ITHACA, NY, United States, 14850
Principal Address: 813 AUBURN RD, GROTON, NY, United States, 13073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVE FEENBY LLP DOS Process Agent 950 DANBY ROAD, STE. 210, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
JOHN HAMILTON Chief Executive Officer 813 AUBURN RD, GROTON, NY, United States, 13073

Licenses

Number Type Date Last renew date End date Address Description
0343-23-320931 Alcohol sale 2023-05-31 2023-05-31 2025-05-31 807 813 AUBURN ROAD, GROTON, New York, 13073 Hotel

History

Start date End date Type Value
2018-02-09 2019-04-16 Name JOHN JOSEPH INN, INC.
2010-07-20 2020-07-02 Address 950 DANBY ROAD, STE. 210, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-08-14 2018-02-09 Name JOHN JOSEPH INN AND ELIZABETH, INC.
2006-07-21 2006-08-14 Name ROSE INN 813, INC.
2006-07-21 2010-07-20 Address 950 DANBY ROAD, STE. 210, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060392 2020-07-02 BIENNIAL STATEMENT 2020-07-01
191029060183 2019-10-29 BIENNIAL STATEMENT 2018-07-01
190416000395 2019-04-16 CERTIFICATE OF AMENDMENT 2019-04-16
180209000383 2018-02-09 CERTIFICATE OF AMENDMENT 2018-02-09
171227006190 2017-12-27 BIENNIAL STATEMENT 2016-07-01
150528006187 2015-05-28 BIENNIAL STATEMENT 2014-07-01
120725006189 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100720003110 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080827002810 2008-08-27 BIENNIAL STATEMENT 2008-07-01
060814000012 2006-08-14 CERTIFICATE OF AMENDMENT 2006-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355668007 2020-06-30 0248 PPP 813 AUBURN ROAD, GROTON, NY, 13073-9620
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13249.45
Loan Approval Amount (current) 13249.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-9620
Project Congressional District NY-19
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13414.61
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State