Search icon

ADELPHI HOTEL PARTNERS, LLC

Company Details

Name: ADELPHI HOTEL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233610
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Address: 365 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADELPHI HOTEL PARTNERS LLC 401K PLAN 2021 800805971 2022-07-14 ADELPHI HOTEL PARTNERS LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 5183507965
Plan sponsor’s address 365 BROADWAY, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ADELPHI HOTEL PARTNERS, LLC DOS Process Agent 365 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2016-04-08 2020-08-27 Address 8 PADDOCKS CIRCLE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-07-08 2016-04-08 Address 8 PADDOCTS CIRCLE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-04-19 2014-07-08 Address 1 ASCOT CIRCLE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129000973 2022-11-29 BIENNIAL STATEMENT 2022-04-01
200827060342 2020-08-27 BIENNIAL STATEMENT 2020-04-01
190118060462 2019-01-18 BIENNIAL STATEMENT 2018-04-01
160408006135 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140708002284 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120419000693 2012-04-19 APPLICATION OF AUTHORITY 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4400398304 2021-01-23 0248 PPS 365 Broadway, Saratoga Springs, NY, 12866-3111
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883326.5
Loan Approval Amount (current) 883326.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3111
Project Congressional District NY-20
Number of Employees 95
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 889926.91
Forgiveness Paid Date 2021-10-25
1752737303 2020-04-28 0248 PPP 365 BROADWAY, SARATOGA SPRINGS, NY, 12866-3111
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763099
Loan Approval Amount (current) 763099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3111
Project Congressional District NY-20
Number of Employees 122
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769182.89
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State