Search icon

TANAGER LODGE, INC.

Company Details

Name: TANAGER LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1938 (87 years ago)
Entity Number: 50886
ZIP code: 12955
County: Clinton
Place of Formation: New York
Address: 85 YOUNGS RD, MERRILL, NY, United States, 12955

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 YOUNGS RD, MERRILL, NY, United States, 12955

Chief Executive Officer

Name Role Address
THOMAS A WELCH Chief Executive Officer 85 YOUNGS RD, MERRILL, NY, United States, 12955

History

Start date End date Type Value
1996-05-08 2000-05-16 Address 10 GRANGER PLACE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1938-05-31 1996-05-08 Address NO ST. ADD. STATED, MERRILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061407 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006544 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006362 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120510006121 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100521003052 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080519002702 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002985 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040517002556 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020424002093 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000516002937 2000-05-16 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668658203 2020-08-03 0248 PPP 85 Youngs Road, Merrill, NY, 12955-2400
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Merrill, CLINTON, NY, 12955-2400
Project Congressional District NY-21
Number of Employees 2
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10857.7
Forgiveness Paid Date 2021-02-25
1610448605 2021-03-13 0248 PPS 85 Youngs Rd, Merrill, NY, 12955-2400
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3580
Loan Approval Amount (current) 3580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrill, CLINTON, NY, 12955-2400
Project Congressional District NY-21
Number of Employees 13
NAICS code 522110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3637.18
Forgiveness Paid Date 2023-01-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State