Search icon

WATERTOWN COMMERCE HOSPITALITY, INC.

Company Details

Name: WATERTOWN COMMERCE HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786619
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 275 ELWOOD DAVIS RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY G. MANGANO Chief Executive Officer 275 ELWOOD DAVIS RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ANTHONY G. MANGANO DOS Process Agent 275 ELWOOD DAVIS RD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2011-03-21 2017-03-02 Address 1305 BUCKLEY RD, N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2011-03-21 2017-03-02 Address 1305 BUCKLEY RD, N. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2009-03-16 2017-03-02 Address 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060906 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060168 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006467 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007590 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130314006248 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110321002702 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090316000684 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535767003 2020-04-07 0248 PPP 275 ELWOOD DAVIS RD, LIVERPOOL, NY, 13088-6146
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35207.5
Loan Approval Amount (current) 35207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-6146
Project Congressional District NY-22
Number of Employees 2
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35551.86
Forgiveness Paid Date 2021-04-12
8443508309 2021-01-29 0248 PPS 275 Elwood Davis Rd, Liverpool, NY, 13088-6146
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35207.5
Loan Approval Amount (current) 35207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6146
Project Congressional District NY-22
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35546.07
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State