Search icon

FALLSVIEW HOTEL, LLC

Company Details

Name: FALLSVIEW HOTEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2006 (18 years ago)
Entity Number: 3446743
ZIP code: 12790
County: Ulster
Place of Formation: Delaware
Address: 236 Budd Rd, PO Box 745, Wurtsboro, NY, United States, 12790

Contact Details

Phone +1 845-210-3120

DOS Process Agent

Name Role Address
FALLSVIEW HOTEL, LLC DOS Process Agent 236 Budd Rd, PO Box 745, Wurtsboro, NY, United States, 12790

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
72NS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-21
SAM Expiration:
2022-07-15

Contact Information

POC:
EUN KYUNG KIM
Phone:
+1 845-210-3100
Fax:
+1 845-210-3121

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222289 Alcohol sale 2023-09-26 2023-09-26 2025-10-31 1195 ARROWHEAD RD, ELLENVILLE, New York, 12428 Hotel

History

Start date End date Type Value
2024-10-15 2024-12-30 Address 236 Budd Rd, PO Box 745, Wurtsboro, NY, 12790, 0745, USA (Type of address: Service of Process)
2008-11-20 2024-10-15 Address 1195 ARROWHEAD ROAD, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2006-12-07 2008-11-20 Address 1195 NEVELE DRIVE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019806 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241015002041 2024-10-15 BIENNIAL STATEMENT 2024-10-15
201207060845 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181218006859 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205008301 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
653549
Current Approval Amount:
653549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662317.45
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
914968
Current Approval Amount:
914968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
928336.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State