Search icon

CANASERAGA HOTEL LLC

Company Details

Name: CANASERAGA HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161123
ZIP code: 12207
County: Allegany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-21-319653 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 43 MAIN ST, CANASERAGA, New York, 14822 Restaurant

Filings

Filing Number Date Filed Type Effective Date
171204000227 2017-12-04 CERTIFICATE OF PUBLICATION 2017-12-04
170627010054 2017-06-27 ARTICLES OF ORGANIZATION 2017-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-20 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-29 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-02-06 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-11-08 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-11-23 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-10-28 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-04 No data 43 Main STREET, Canaseraga Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-26 No data 43 Main STREET, Canaseraga Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373998909 2021-05-01 0296 PPP 43 Main Streetnull 43 Main Streetnull, Canaseraga, NY, 14822
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20171
Loan Approval Amount (current) 20171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaseraga, ALLEGANY, NY, 14822
Project Congressional District NY-23
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20274.34
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State