Name: | MARUTI HOTELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2014 (10 years ago) |
Entity Number: | 4646634 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1047 warters cove, VICTOR, NY, United States, 14564 |
Principal Address: | 1273 Chili Avenue, Rochester,, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARUTI HOTELS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 472099340 | 2024-05-15 | MARUTI HOTELS INC | 10 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 5854648800 |
Plan sponsor’s address | 1273 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2023-05-04 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 5854648800 |
Plan sponsor’s address | 1273 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2022-05-31 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 721110 |
Sponsor’s telephone number | 5854648800 |
Plan sponsor’s address | 1273 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2021-06-09 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1047 warters cove, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
PINKESH PATEL | Chief Executive Officer | 1273 CHILI AVENUE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 1273 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 1273 CHILI AVE, ROCHEST, NY, 14624, USA (Type of address: Chief Executive Officer) |
2022-06-14 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-25 | 2023-03-09 | Address | 1273 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2014-10-06 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-06 | 2014-11-25 | Address | 48 BOGUE AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309001084 | 2023-03-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-08 |
230125001360 | 2023-01-25 | BIENNIAL STATEMENT | 2022-10-01 |
220516002989 | 2022-05-16 | BIENNIAL STATEMENT | 2020-10-01 |
141125000819 | 2014-11-25 | CERTIFICATE OF CHANGE | 2014-11-25 |
141006000265 | 2014-10-06 | CERTIFICATE OF INCORPORATION | 2014-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4226037102 | 2020-04-13 | 0219 | PPP | 1273 Chili Avenue, ROCHESTER, NY, 14624-3029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State