Search icon

MARUTI HOTELS INC.

Company Details

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

form 5500

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
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 2024-05-15
Name of individual signing EDWARD ROJAS
MARUTI HOTELS INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 472099340 2023-05-04 MARUTI HOTELS INC 8
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
MARUTI HOTELS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 472099340 2022-05-31 MARUTI HOTELS INC 14
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
MARUTI HOTELS INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 472099340 2021-06-09 MARUTI HOTELS INC 19
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1047 warters cove, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
PINKESH PATEL Chief Executive Officer 1273 CHILI AVENUE, ROCHESTER, NY, United States, 14624

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name Rodeway Inn by Choice Hotels/Rodeway Inn & Suites by Choice Hotels
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-3029
Project Congressional District NY-25
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88406.16
Forgiveness Paid Date 2021-05-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State