Search icon

MERANI HOTEL GROUP, INC.

Company Details

Name: MERANI HOTEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827093
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAISAL MERANI DOS Process Agent 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
FAISAL MERANI Chief Executive Officer 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
270459001
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-27 2023-06-01 Address 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2012-03-12 2023-06-01 Address 7001 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-03-12 2016-04-27 Address 345 THIRD STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000690 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210824001812 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190715060225 2019-07-15 BIENNIAL STATEMENT 2019-06-01
171017006293 2017-10-17 BIENNIAL STATEMENT 2017-06-01
160427006027 2016-04-27 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
287514.00
Total Face Value Of Loan:
287514.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-287514.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255900.00
Total Face Value Of Loan:
255900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255900
Current Approval Amount:
255900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257762.38
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287514
Current Approval Amount:
287514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290389.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State