Search icon

SARATOGA HOSPITALITY, LLC

Company Details

Name: SARATOGA HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606790
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 466 BROADWAY, SRARTOGA SPRINGS, NY, United States, 12866

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLQGDL7GUHB4 2022-06-27 466 BROADWAY, SARATOGA SPRINGS, NY, 12866, 2212, USA P.O. BO 323, SARATOGA SPRINGS, NY, 10510, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 2014-07-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN VENEZIA
Address 466 BROADWAY, SARATOGA, NY, 12866, USA
Government Business
Title PRIMARY POC
Name RYAN VENEZIA
Address 466 BROADWAY, SARATOGA, NY, 12866, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 466 BROADWAY, SRARTOGA SPRINGS, NY, United States, 12866

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204888 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 468 BROADWAY, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2014-07-15 2015-06-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-07-15 2015-06-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001528 2021-08-26 BIENNIAL STATEMENT 2021-08-26
150622000664 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
140715010295 2014-07-15 ARTICLES OF ORGANIZATION 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442568410 2021-02-02 0248 PPS 466 Broadway, Saratoga Springs, NY, 12866-2212
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267978.17
Loan Approval Amount (current) 267978.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68920
Servicing Lender Name Bank3
Servicing Lender Address 5210 Poplar Avenue, Ste 100, Memphis, TN, 38119
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, 12866-2212
Project Congressional District NY-20
Number of Employees 93
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 68920
Originating Lender Name Bank3
Originating Lender Address Memphis, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271715.18
Forgiveness Paid Date 2022-06-28
5116827009 2020-04-05 0248 PPP 466 BROADWAY, SARATOGA SPRINGS, NY, 12866-2212
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
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, 12866-2212
Project Congressional District NY-20
Number of Employees 93
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178394.19
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State