Search icon

THE GEORGIAN MOTEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE GEORGIAN MOTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1976 (49 years ago)
Entity Number: 396657
ZIP code: 10018
County: Warren
Place of Formation: New York
Address: 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDDHARTHA MORAVEKAR Chief Executive Officer 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018

Agent

Name Role Address
RAVINDRA KHARE Agent 1430 BROADWAY # 703, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, #703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 1430 BROADWAY, #703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-29 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-06-20 2025-05-14 Address 1430 BROADWAY, #703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-20 2025-05-14 Address 1430 BROADWAY, #703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-04-06 2018-06-20 Address 1430 BROADWAY # 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514002854 2025-05-14 BIENNIAL STATEMENT 2025-05-14
180620002035 2018-06-20 BIENNIAL STATEMENT 2018-04-01
180406000536 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
170911002003 2017-09-11 BIENNIAL STATEMENT 2016-04-01
140407006298 2014-04-07 BIENNIAL STATEMENT 2014-04-01

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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
162600.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-23
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:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146370.55
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162600
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20135.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State