Search icon

GRIFFISS HOTEL GROUP LLC

Company Details

Name: GRIFFISS HOTEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970403
ZIP code: 14623
County: Steuben
Place of Formation: New York
Address: 508 White Spruce Blvd, Rochester, NY, United States, 14623

DOS Process Agent

Name Role Address
GRIFFISS HOTEL GROUP LLC DOS Process Agent 508 White Spruce Blvd, Rochester, NY, United States, 14623

History

Start date End date Type Value
2016-06-29 2025-01-29 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003889 2025-01-29 BIENNIAL STATEMENT 2025-01-29
220822001097 2022-08-22 BIENNIAL STATEMENT 2022-06-01
170123000315 2017-01-23 CERTIFICATE OF PUBLICATION 2017-01-23
160629010058 2016-06-29 ARTICLES OF ORGANIZATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
108479.00
Total Face Value Of Loan:
108479.00
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:
77485.74
Total Face Value Of Loan:
77485.74

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77485.74
Current Approval Amount:
77485.74
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78343.39
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108479
Current Approval Amount:
108479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109358.72

Date of last update: 24 Mar 2025

Sources: New York Secretary of State