Search icon

SHYAM HOTELS LLC

Company Details

Name: SHYAM HOTELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2018 (7 years ago)
Entity Number: 5436425
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 500 CENTER PLACE DRIVE, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
SHYAM HOTELS LLC DOS Process Agent 500 CENTER PLACE DRIVE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2019-10-01 2024-11-12 Address 500 CENTER PLACE DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2018-12-19 2019-10-01 Address 200 BROOKLINE AVENUE, #407, BOSTON, MA, 02215, USA (Type of address: Service of Process)
2018-11-01 2018-12-19 Address 400 CENTER PLACE DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001267 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221108000795 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201102062280 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191001000231 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190213000550 2019-02-13 CERTIFICATE OF PUBLICATION 2019-02-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
154470.00
Total Face Value Of Loan:
154470.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154470
Current Approval Amount:
154470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156475.99

Date of last update: 23 Mar 2025

Sources: New York Secretary of State