Search icon

6006 FAIR LAKES HOTEL, LLC

Company Details

Name: 6006 FAIR LAKES HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249629
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 330 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002JYSWUYOQMJR40 4249629 US-NY GENERAL ACTIVE No data

Addresses

Legal 330 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, US-NY, US, 13202
Headquarters 333 West Washington Street, Suite 600, Syracuse, US-NY, US, 13202

Registration details

Registration Date 2017-10-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4249629

DOS Process Agent

Name Role Address
6006 FAIR LAKES HOTEL, LLC DOS Process Agent 330 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-09-19 2024-05-01 Address 330 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-05-23 2023-09-19 Address 330 WEST WASHINGTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501035493 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230919003859 2023-09-19 BIENNIAL STATEMENT 2022-05-01
121002001166 2012-10-02 CERTIFICATE OF PUBLICATION 2012-10-02
120523000949 2012-05-23 ARTICLES OF ORGANIZATION 2012-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543577100 2020-04-10 0248 PPP 333 W WASHINGTON ST STE 600, SYRACUSE, NY, 13202-5200
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151400
Loan Approval Amount (current) 151400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-5200
Project Congressional District NY-22
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153025.99
Forgiveness Paid Date 2021-05-26
4365118610 2021-03-18 0248 PPS 333 W Washington St Ste 600, Syracuse, NY, 13202-9203
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169624
Loan Approval Amount (current) 169624
Undisbursed Amount 0
Franchise Name Homewood Suites by Hilton
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-9203
Project Congressional District NY-22
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171250.53
Forgiveness Paid Date 2022-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State