Search icon

PALMYRA HOSPITALITY, LLC

Headquarter

Company Details

Name: PALMYRA HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372684
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 337 ELMIRA RD, ITHACCA, NY, United States, 14850

Links between entities

Type Company Name Company Number State
Headquarter of PALMYRA HOSPITALITY, LLC, FLORIDA M24000015928 FLORIDA

Agent

Name Role Address
NEIL PATEL Agent 337 ELMIRA ROAD, ITHACA, NY, 14850

DOS Process Agent

Name Role Address
NEIL PATEL DOS Process Agent 337 ELMIRA RD, ITHACCA, NY, United States, 14850

History

Start date End date Type Value
2024-06-26 2025-03-17 Address 337 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2024-06-26 2025-03-17 Address 337 ELMIRA RD, ITHACCA, NY, 14850, USA (Type of address: Service of Process)
2021-03-19 2024-06-26 Address 337 ELMIRA RD, ITHACCA, NY, 14850, USA (Type of address: Service of Process)
2017-02-09 2021-03-19 Address 15 FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2013-03-12 2024-06-26 Address 337 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2013-03-12 2017-02-09 Address 337 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004271 2025-03-17 BIENNIAL STATEMENT 2025-03-17
240626003761 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210319060001 2021-03-19 BIENNIAL STATEMENT 2021-03-01
191015060394 2019-10-15 BIENNIAL STATEMENT 2019-03-01
170209006124 2017-02-09 BIENNIAL STATEMENT 2015-03-01
170119000623 2017-01-19 CERTIFICATE OF AMENDMENT 2017-01-19
130516000313 2013-05-16 CERTIFICATE OF PUBLICATION 2013-05-16
130312000268 2013-03-12 ARTICLES OF ORGANIZATION 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215677007 2020-04-05 0219 PPP 955 Canandaigua Rd, PALMYRA, NY, 14522-9701
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-9701
Project Congressional District NY-24
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52092.25
Forgiveness Paid Date 2021-06-09
4641248306 2021-01-23 0219 PPS 955 Canandaigua Rd, Palmyra, NY, 14522-9701
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) 72136
Loan Approval Amount (current) 72136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmyra, WAYNE, NY, 14522-9701
Project Congressional District NY-24
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72951.54
Forgiveness Paid Date 2022-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State