Search icon

HAMBURG LODGING, INC.

Company Details

Name: HAMBURG LODGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3452816
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Address: 3940 SOUTHWESTERN BLVD., Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH PATEL Chief Executive Officer 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
HAMBURG LODGING, INC. DOS Process Agent 3940 SOUTHWESTERN BLVD., Orchard Park, NY, United States, 14127

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KMWRJJ4PJHJ5
CAGE Code:
8S4V0
UEI Expiration Date:
2023-06-30

Business Information

Division Name:
HAMBURG LODGING INC
Division Number:
HAMBURG LO
Activation Date:
2022-07-01
Initial Registration Date:
2020-10-27

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 3940 SOUTH WESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-06 2025-03-07 Address 3940 SOUTHWESTERN, BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-11-21 2025-03-07 Address 3940 SOUTH WESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307000323 2025-03-07 BIENNIAL STATEMENT 2025-03-07
211117001075 2021-11-17 BIENNIAL STATEMENT 2021-11-17
161206006869 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160906007793 2016-09-06 BIENNIAL STATEMENT 2014-12-01
130103006047 2013-01-03 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168980.00
Total Face Value Of Loan:
168980.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120700.00
Total Face Value Of Loan:
120700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168980
Current Approval Amount:
168980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170174.43
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120700
Current Approval Amount:
120700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121606.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State