Search icon

TUXEDO HOSPITALITY CORPORATION

Company Details

Name: TUXEDO HOSPITALITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5306361
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 179 ORANGE TURNPIKE, PO Box 778, Tuxedo Park, NY, United States, 10987
Principal Address: 156 ROUTE 17, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUXEDO HOSPITALITY CORPORATION DOS Process Agent 179 ORANGE TURNPIKE, PO Box 778, Tuxedo Park, NY, United States, 10987

Chief Executive Officer

Name Role Address
LOUIS STEVEN GERMANO Chief Executive Officer 179 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213294 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 156 RTE 17, TUXEDO, New York, 10987 Restaurant

History

Start date End date Type Value
2024-02-26 2024-02-26 Address ORANGE TURNPIKE, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 179 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-26 Address ORANGE TURNPIKE, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-26 Address ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2018-03-19 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-19 2020-03-03 Address 156 ROUTE 17, TUXEDO, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001512 2024-02-26 BIENNIAL STATEMENT 2024-02-26
200303060350 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180319010298 2018-03-19 CERTIFICATE OF INCORPORATION 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438428300 2021-01-25 0202 PPS 156 State Route 17, Tuxedo, NY, 10987
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) 40000
Loan Approval Amount (current) 40000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuxedo, ORANGE, NY, 10987
Project Congressional District NY-17
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40315.62
Forgiveness Paid Date 2021-11-10
2974527201 2020-04-16 0202 PPP 156 State Route 17, Tuxedo Park, NY, 10987
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 40000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuxedo Park, ORANGE, NY, 10987-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40235.21
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State