Search icon

ACGS HOTEL, LLC

Company Details

Name: ACGS HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2018 (7 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 5365341
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 767 ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
ACGS HOTEL, LLC DOS Process Agent 767 ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2018-06-25 2023-04-14 Address 767 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004748 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
220505004059 2022-05-05 BIENNIAL STATEMENT 2020-06-01
180625010585 2018-06-25 ARTICLES OF ORGANIZATION 2018-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
57200.00
Total Face Value Of Loan:
57200.00
Date:
2020-04-15
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:
12325.00
Total Face Value Of Loan:
12325.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12325
Current Approval Amount:
12325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12411.78

Date of last update: 23 Mar 2025

Sources: New York Secretary of State