Search icon

UTICA HOTEL ENTERPRISES, LLC

Company Details

Name: UTICA HOTEL ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600691
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-17 2014-11-26 Address (Type of address: Registered Agent)
2012-01-25 2014-11-26 Address 485 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2007-12-04 2012-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-04 2012-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101036108 2023-11-01 BIENNIAL STATEMENT 2021-12-01
191203060344 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-48635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171207006056 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151207006360 2015-12-07 BIENNIAL STATEMENT 2015-12-01
141126000540 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
131209006647 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120217001367 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
120125002232 2012-01-25 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049367101 2020-04-09 0248 PPP 150 N Genesee St., UTICA, NY, 13502-2510
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 69654
Servicing Lender Name American Bank, National Association
Servicing Lender Address 2707 W Northwest Hwy, DALLAS, TX, 75220-4744
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-2510
Project Congressional District NY-22
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 69654
Originating Lender Name American Bank, National Association
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44501.48
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State