Search icon

GREENBUSH HOSPITALITY, LLC

Company Details

Name: GREENBUSH HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715322
ZIP code: 14534
County: New York
Place of Formation: New York
Address: 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GREENBUSH HOSPITALITY, LLC DOS Process Agent 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0267-23-233546 Alcohol sale 2023-08-31 2023-08-31 2025-08-31 124 TROY RD, EAST GREENBUSH, New York, 12061 Food & Beverage Business

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-20 2024-02-01 Address 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-24 2018-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038103 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220329002005 2022-03-29 BIENNIAL STATEMENT 2021-02-01
190927060146 2019-09-27 BIENNIAL STATEMENT 2019-02-01
SR-70473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180220006154 2018-02-20 BIENNIAL STATEMENT 2017-02-01
150811000168 2015-08-11 CERTIFICATE OF PUBLICATION 2015-08-11
150224000557 2015-02-24 ARTICLES OF ORGANIZATION 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437538307 2021-01-25 0248 PPS 124 Troy Rd, East Greenbush, NY, 12061-1025
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110643
Loan Approval Amount (current) 110643
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenbush, RENSSELAER, NY, 12061-1025
Project Congressional District NY-21
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112259.62
Forgiveness Paid Date 2022-07-14
2684417303 2020-04-29 0219 PPP 15 FISHER RD SUITE 201, PITTSFORD, NY, 14534-9510
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-9510
Project Congressional District NY-25
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79863.59
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State