Search icon

SHERIDAN HOTEL LLC

Company Details

Name: SHERIDAN HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153692
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 51 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YO0ZPG80GRPU45 5153692 US-NY GENERAL ACTIVE No data

Addresses

Legal 51 Anderson Road, Cheektowaga, US-NY, US, 14225
Headquarters 51 Anderson Road, Cheektowaga, US-NY, US, 14225

Registration details

Registration Date 2017-10-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5153692

DOS Process Agent

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

History

Start date End date Type Value
2017-06-13 2023-03-24 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003843 2023-03-24 BIENNIAL STATEMENT 2021-06-01
170821000741 2017-08-21 CERTIFICATE OF PUBLICATION 2017-08-21
170613010380 2017-06-13 ARTICLES OF ORGANIZATION 2017-06-13

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-22 2014-09-24 Breach of Contract Yes 109.00 Credit Card Refund and/or Contract Cancelled

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561327201 2020-04-27 0296 PPP 4100 Sheridan Drive, Buffalo, NY, 14221
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109162
Loan Approval Amount (current) 109162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110513.81
Forgiveness Paid Date 2021-07-29
8899968305 2021-01-30 0296 PPS 4100 Sheridan Dr, Amherst, NY, 14221-4303
Loan Status Date 2023-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152827
Loan Approval Amount (current) 152827
Undisbursed Amount 0
Franchise Name Courtyard by Marriott
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14221-4303
Project Congressional District NY-26
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153520.45
Forgiveness Paid Date 2022-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State