Search icon

FALLS HOTEL, LLC

Company Details

Name: FALLS HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4030857
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3NZF4HD5RJ5 2023-06-02 6501 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 1511, USA 6501 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 1511, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-06-07
Initial Registration Date 2020-10-16
Entity Start Date 2014-04-22
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHANNA RAFOTH
Role GENERAL MANAGER
Address 6501 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA
Government Business
Title PRIMARY POC
Name JOHANNA RAFOTH
Role GENERAL MANAGER
Address 6501 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FALLS HOTEL, LLC DOS Process Agent 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2012-12-17 2025-03-07 Address 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-12-15 2012-12-17 Address 3940 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000293 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220920000640 2022-09-20 BIENNIAL STATEMENT 2020-12-01
161206006858 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006174 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121217002176 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110520001041 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
101215000188 2010-12-15 ARTICLES OF ORGANIZATION 2010-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818527201 2020-04-28 0296 PPP 6501 niagara falls, NIAGARA FALLS, NY, 14304-1511
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123190
Loan Approval Amount (current) 123190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-1511
Project Congressional District NY-26
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124118.14
Forgiveness Paid Date 2021-02-02
3674358404 2021-02-05 0296 PPS 6501 Niagara Falls Blvd, Niagara Falls, NY, 14304-1511
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172466
Loan Approval Amount (current) 172466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1511
Project Congressional District NY-26
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173779.58
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State