Search icon

KEUKA LAKE HOTEL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEUKA LAKE HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4430691
ZIP code: 14461
County: Yates
Place of Formation: New York
Address: PO BOX 214, GORHAM, NY, United States, 14461

DOS Process Agent

Name Role Address
CHRISTOPHER N. IVERSEN DOS Process Agent PO BOX 214, GORHAM, NY, United States, 14461

Unique Entity ID

Unique Entity ID:
GX7VDX2NBDQ9
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2024-12-24

Licenses

Number Type Date Last renew date End date Address Description
0343-22-331910 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 110 MACE ST, PENN YAN, New York, 14527 Hotel
0423-22-307713 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 110 MACE ST, PENN YAN, NY, 14527 Additional Bar
0423-22-307816 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 110 MACE ST, PENN YAN, NY, 14527 Additional Bar

History

Start date End date Type Value
2023-07-03 2025-08-04 Address PO BOX 214, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2023-02-17 2023-07-03 Address PO BOX 214, GORHAM, NY, 14461, USA (Type of address: Service of Process)
2013-07-15 2023-02-17 Address PO BOX 214, GORHAM, NY, 14461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804003877 2025-08-04 BIENNIAL STATEMENT 2025-08-04
230703000852 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230217002109 2023-02-17 BIENNIAL STATEMENT 2021-07-01
190712060213 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006462 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190203.00
Total Face Value Of Loan:
190203.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135100.00
Total Face Value Of Loan:
135100.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$135,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,443.49
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $135,100
Jobs Reported:
25
Initial Approval Amount:
$190,203
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,203
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,365.35
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $190,201
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State