Search icon

PAINTED POST LODGING ASSOCIATES, LLC

Company Details

Name: PAINTED POST LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3420865
ZIP code: 14623
County: Steuben
Place of Formation: New York
Address: 508 White Spruce Blvd, Rochester, NY, United States, 14623

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003I5OEQHOW20K12 3420865 US-NY GENERAL ACTIVE No data

Addresses

Legal 11751 East Corning Road, Corning, US-NY, US, 14830
Headquarters 11751 East Corning Road, Corning, US-NY, US, 14830

Registration details

Registration Date 2016-11-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3420865

DOS Process Agent

Name Role Address
PAINTED POST LODGING ASSOCIATES, LLC DOS Process Agent 508 White Spruce Blvd, Rochester, NY, United States, 14623

History

Start date End date Type Value
2023-04-07 2025-01-29 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2015-08-25 2023-04-07 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2006-10-05 2015-08-25 Address 382 EAST SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003239 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230407001512 2023-04-07 BIENNIAL STATEMENT 2022-10-01
211102003695 2021-11-02 BIENNIAL STATEMENT 2021-11-02
170125000043 2017-01-25 CERTIFICATE OF PUBLICATION 2017-01-25
161118000551 2016-11-18 CERTIFICATE OF AMENDMENT 2016-11-18
150825000326 2015-08-25 CERTIFICATE OF CHANGE 2015-08-25
141119006377 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121025002243 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101008002899 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925002028 2008-09-25 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855077101 2020-04-12 0248 PPP 9775 Victory Highway, PAINTED POST, NY, 14870
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTED POST, STEUBEN, NY, 14870-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77580.62
Forgiveness Paid Date 2021-05-05
6232088402 2021-02-10 0248 PPS 9775 Victory Hwy, Painted Post, NY, 14870-9194
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94531
Loan Approval Amount (current) 94531
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-9194
Project Congressional District NY-23
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95328.69
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State