Search icon

HANCOCK HOUSE HOTEL, LLC

Company Details

Name: HANCOCK HOUSE HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432553
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 137 EAST FRONT ST, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
HANCOCK HOUSE HOTEL, LLC DOS Process Agent 137 EAST FRONT ST, HANCOCK, NY, United States, 13783

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222193 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 137 E FRONT ST, HANCOCK, New York, 13783 Hotel

History

Start date End date Type Value
2023-02-07 2024-11-20 Address PO BOX 718, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2010-11-08 2023-02-07 Address 137 EAST FRONT ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2008-10-24 2010-11-08 Address 137 EAST FRONT ST PO BOX 718, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2006-11-02 2008-10-24 Address 374 TAYLOR LANE, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000102 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230207000194 2023-02-07 BIENNIAL STATEMENT 2022-11-01
201119060233 2020-11-19 BIENNIAL STATEMENT 2020-11-01
191106002019 2019-11-06 BIENNIAL STATEMENT 2018-11-01
121108006023 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101108002932 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081024002157 2008-10-24 BIENNIAL STATEMENT 2008-11-01
070227000339 2007-02-27 CERTIFICATE OF PUBLICATION 2007-02-27
061102000660 2006-11-02 ARTICLES OF ORGANIZATION 2006-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data 137 EAST FRONT STREET, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526647307 2020-04-29 0248 PPP 137 EAST FRONT STREET, HANCOCK, NY, 13783
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HANCOCK, DELAWARE, NY, 13783-0241
Project Congressional District NY-19
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88322.26
Forgiveness Paid Date 2021-04-13
2384388301 2021-01-20 0248 PPS 137 E Front St, Hancock, NY, 13783-1280
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111380.5
Loan Approval Amount (current) 111380.5
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-1280
Project Congressional District NY-19
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112237.98
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State