Search icon

144 STATE HOSPITALITY LLC

Company Details

Name: 144 STATE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2013 (11 years ago)
Entity Number: 4477198
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
144 STATE HOSPITALITY, LLC 401(K) PLAN 2023 383920199 2024-07-25 144 STATE HOSPITALITY, LLC 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 721110
Sponsor’s telephone number 5189922500
Plan sponsor’s DBA name RENAISSANCE ALBANY
Plan sponsor’s address 144 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
144 STATE HOSPITALITY LLC DOS Process Agent 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0343-23-221879 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 142 STATE ST, ALBANY, New York, 12207 Hotel

History

Start date End date Type Value
2017-11-03 2023-12-30 Address 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-10-24 2017-11-03 Address 302 WASHINGTON AVE. EXT., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231230016254 2023-12-30 BIENNIAL STATEMENT 2023-12-30
211006002431 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191009060021 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171103007015 2017-11-03 BIENNIAL STATEMENT 2017-10-01
140115000223 2014-01-15 CERTIFICATE OF PUBLICATION 2014-01-15
131024000236 2013-10-24 ARTICLES OF ORGANIZATION 2013-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076218304 2021-01-22 0248 PPS 302 Washington Avenue Ext, Albany, NY, 12203-7306
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870000
Loan Approval Amount (current) 870000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7306
Project Congressional District NY-20
Number of Employees 29
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 879376.67
Forgiveness Paid Date 2022-02-25
6984717005 2020-04-07 0248 PPP 302 WASHINGTON AVENUE EXT, ALBANY, NY, 12203-7306
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 628787
Loan Approval Amount (current) 628787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-7306
Project Congressional District NY-20
Number of Employees 72
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 636716.7
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State