Search icon

S & A HOSPITALITY INC.

Company Details

Name: S & A HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301407
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2729 Monroe Avenue, Rochester,, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2729 Monroe Avenue, Rochester,, NY, United States, 14618

Chief Executive Officer

Name Role Address
SHAILESH PATEL Chief Executive Officer 2729 MONROE AVENUE, ROCHESTER,, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
824813381
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-29 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2024-09-04 Address 10 FALCON BRIDGE DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003406 2024-09-04 BIENNIAL STATEMENT 2024-09-04
180309000775 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-10
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:
38634.99
Total Face Value Of Loan:
38634.99
Date:
2020-04-28
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38634.99
Current Approval Amount:
38634.99
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38987.47
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28738.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State