Search icon

FISHKILL COMBO LODGING PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FISHKILL COMBO LODGING PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2014 (11 years ago)
Entity Number: 4671263
ZIP code: 66210
County: Dutchess
Place of Formation: New York
Address: 7300 WEST 110TH STREET, SUITE 990, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
LEWIS H. WIENS DOS Process Agent 7300 WEST 110TH STREET, SUITE 990, OVERLAND PARK, KS, United States, 66210

Unique Entity ID

CAGE Code:
7SMG1
UEI Expiration Date:
2020-10-02

Business Information

Doing Business As:
RESIDENCE INN BY MARRIOTT
Activation Date:
2019-10-03
Initial Registration Date:
2017-01-03

Commercial and government entity program

CAGE number:
7SMG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2024-10-03

Contact Information

POC:
LISA BRADY
Corporate URL:
http://www.marriott.com/hotels/travel/fhkfr-residence-inn-fishkill/

Licenses

Number Type Date Last renew date End date Address Description
0370-24-234454 Alcohol sale 2024-10-29 2024-10-29 2024-11-30 500 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, 12524 Food & Beverage Business
0340-22-213577 Alcohol sale 2022-12-06 2022-12-06 2024-11-30 500 WESTAGE BUSINESS CENTER DR, FISHKILL, New York, 12524 Restaurant

History

Start date End date Type Value
2014-11-24 2024-11-12 Address 7300 WEST 110TH STREET, SUITE 990, OVERLAND PARK, KS, 66210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003952 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221128002681 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201120060059 2020-11-20 BIENNIAL STATEMENT 2020-11-01
161104007141 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150601000116 2015-06-01 CERTIFICATE OF PUBLICATION 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473437.40
Total Face Value Of Loan:
473437.40
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338168.58
Total Face Value Of Loan:
338168.58

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$473,437.4
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,437.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$477,579.98
Servicing Lender:
Security Bank of Kansas City
Use of Proceeds:
Payroll: $473,432.4
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$338,168.58
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$338,168.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,545.98
Servicing Lender:
Security Bank of Kansas City
Use of Proceeds:
Payroll: $338,168.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State