Search icon

CAMP ROAD HOTEL LLC

Company Details

Name: CAMP ROAD HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5061202
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
CAMP ROAD HOTEL LLC DOS Process Agent 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2017-01-03 2023-07-05 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002351 2023-07-05 BIENNIAL STATEMENT 2023-01-01
190823060254 2019-08-23 BIENNIAL STATEMENT 2019-01-01
170306000351 2017-03-06 CERTIFICATE OF PUBLICATION 2017-03-06
170103010684 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
26159.00
Total Face Value Of Loan:
26159.00
Date:
2020-04-13
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13349
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26159
Current Approval Amount:
26159
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26348.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State