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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | TRAVELODGE INN & SUITES, 42 WOLF RD, ALBANY, NY, United States, 12205 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901502 | Americans with Disabilities Act - Other | 2019-12-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAUFER |
Role | Plaintiff |
Name | COCCA'S HOTEL, LLC |
Role | Defendant |
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