-
Home Page
›
-
Counties
›
-
Albany
›
-
12205
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
87300.00
Total Face Value Of Loan:
87300.00
Paycheck Protection Program
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87300
Current Approval Amount:
87300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
88268.67
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
COCCA'S HOTEL, LLC
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury
Parties
Party Name:
COCCA'S HOTEL, LLC
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State