Search icon

ORISKANY LODGING ASSOCIATES LLC

Company Details

Name: ORISKANY LODGING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085801
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 141 NEW HARTFORD STREET, NEW HARTFORD, NY, United States, 13413

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PWD9 Obsolete Non-Manufacturer 2012-03-31 2024-03-09 2023-07-04 No data

Contact Information

POC SANDIP PATEL
Phone +1 315-736-0100
Fax +1 315-736-0164
Address 5920 AIRPORT RD, ORISKANY, NY, 13424 3902, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141 NEW HARTFORD STREET, NEW HARTFORD, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
110810001071 2011-08-10 CERTIFICATE OF PUBLICATION 2011-08-10
110425000794 2011-04-25 ARTICLES OF ORGANIZATION 2011-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ12M0113 2012-05-03 2012-05-21 2012-05-21
Unique Award Key CONT_AWD_W912PQ12M0113_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41888.00
Current Award Amount 41888.00
Potential Award Amount 41888.00

Description

Title HRF LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V241: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: MILITARY PERSONNEL RECRUITMENT

Recipient Details

Recipient ORISKANY LODGING ASSOCIATES, LLC
UEI CQMUSDMJ86K1
Legacy DUNS 078417547
Recipient Address UNITED STATES, 5920 AIRPORT RD, ORISKANY, ONEIDA, NEW YORK, 134243902

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514928300 2021-01-25 0248 PPS 5920 Airport Rd, Oriskany, NY, 13424-3902
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53116
Loan Approval Amount (current) 53116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oriskany, ONEIDA, NY, 13424-3902
Project Congressional District NY-22
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53836.34
Forgiveness Paid Date 2022-06-22
7445557305 2020-04-30 0248 PPP 5920 AIRPORT RD, ORISKANY, NY, 13424-3902
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37940
Loan Approval Amount (current) 37940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORISKANY, ONEIDA, NY, 13424-3902
Project Congressional District NY-22
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38398.4
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State