Search icon

LITTLE FALLS MOTEL ASSOCIATES, INC.

Company Details

Name: LITTLE FALLS MOTEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1978 (47 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 466758
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Principal Address: 45 W MAIN STREET, LITTLE FALLS, NY, United States, 13365
Address: 20 ALBANY STREET, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ALBANY STREET, LITTLE FALLS, NY, United States, 13365

Chief Executive Officer

Name Role Address
ANTHONY D. CARLISTO Chief Executive Officer 45 W MAIN STREET, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2008-01-10 2023-10-13 Address 45 W MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2008-01-10 2023-10-13 Address 20 ALBANY STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1993-02-11 2008-01-10 Address 45 W MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1993-02-11 2008-01-10 Address 45 W MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1993-02-11 2008-01-10 Address 20 ALBANY ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1978-01-16 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-16 1993-02-11 Address 45 W MAIN ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013001119 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
20140903020 2014-09-03 ASSUMED NAME LLC INITIAL FILING 2014-09-03
140310002341 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120210002071 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100204002928 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080110002933 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060210002279 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040112002236 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011220002214 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000314002850 2000-03-14 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
178571 Department of Agriculture 10.782 - UNKNOWN 2010-06-22 2010-06-22 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient LITTLE FALLS MOTEL ASSOCIATES INC.
Recipient Name Raw LITTLE FALLS MOTEL ASSOCIATES INC.
Recipient DUNS 095584165
Recipient Address 20 ALBANY ST, LITTLE FALLS, HERKIMER, NEW YORK, 13365-1356, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 52260.00
Face Value of Direct Loan 650000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897778304 2021-01-27 0248 PPS 20 Albany St, Little Falls, NY, 13365-1356
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134400
Loan Approval Amount (current) 134400
Undisbursed Amount 0
Franchise Name Travelodge by Wyndham
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Falls, HERKIMER, NY, 13365-1356
Project Congressional District NY-21
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135324.23
Forgiveness Paid Date 2021-10-06
6430487006 2020-04-06 0248 PPP 20 ALBANY ST, LITTLE FALLS, NY, 13365-1356
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name Travelodge by Wyndham
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-1356
Project Congressional District NY-21
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96636.17
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State