Search icon

FINDLEY LAKE HOSPITALITY, LLC

Company Details

Name: FINDLEY LAKE HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 15 Oct 2018 (7 years ago)
Entity Number: 5425549
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-15 2024-01-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-01-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-26 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-19 2022-06-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-10-15 2022-06-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-15 2021-04-19 Address 3025 ROUTE 426, FINDLEY LAKE, NY, 14736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001034 2024-01-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-01-02
240215003166 2024-01-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-01-02
220930012075 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007774 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220626000372 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210419060174 2021-04-19 BIENNIAL STATEMENT 2020-10-01
181015010106 2018-10-15 ARTICLES OF ORGANIZATION 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255837101 2020-04-10 0296 PPP 3025 ROUTE 426, FINDLEY LAKE, NY, 14736-9702
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FINDLEY LAKE, CHAUTAUQUA, NY, 14736-9702
Project Congressional District NY-23
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54504
Forgiveness Paid Date 2021-03-22
7007208410 2021-02-11 0296 PPS 3025 Route 426, Findley Lake, NY, 14736-9702
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Findley Lake, CHAUTAUQUA, NY, 14736-9702
Project Congressional District NY-23
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76437.9
Forgiveness Paid Date 2022-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State