Search icon

COCCA'S HOTEL, LLC

Company Details

Name: COCCA'S HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769017
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: TRAVELODGE INN & SUITES, 42 WOLF RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent TRAVELODGE INN & SUITES, 42 WOLF RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2009-01-30 2011-01-28 Address 831 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060759 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190114060801 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150130006552 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130131002244 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110128003059 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090417000781 2009-04-17 CERTIFICATE OF PUBLICATION 2009-04-17
090130000021 2009-01-30 ARTICLES OF ORGANIZATION 2009-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685037104 2020-04-15 0248 PPP 42 Wolf Rd, Albany, NY, 12205
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 21
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88268.67
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901502 Americans with Disabilities Act - Other 2019-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2020-02-24
Date Issue Joined 2020-01-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name COCCA'S HOTEL, LLC
Role Defendant
1400249 Other Personal Injury 2014-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1050000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-07
Termination Date 2014-11-03
Date Issue Joined 2014-07-25
Pretrial Conference Date 2014-05-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name PEMBER,
Role Plaintiff
Name COCCA'S HOTEL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State