Search icon

JAMESTOWN HOTEL LLC

Company Details

Name: JAMESTOWN HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2018 (6 years ago)
Entity Number: 5437694
ZIP code: 10168
County: Chautauqua
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-23-336654 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 2800 N MAIN ST EXT, JAMESTOWN, New York, 14701 Restaurant
0370-23-336654 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 2800 N MAIN ST EXT, JAMESTOWN, New York, 14701 Food & Beverage Business

History

Start date End date Type Value
2018-11-05 2023-07-03 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-11-05 2023-07-03 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003565 2023-07-03 CERTIFICATE OF CHANGE BY ENTITY 2023-07-03
210922001494 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190115000629 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
181105000288 2018-11-05 ARTICLES OF ORGANIZATION 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268297008 2020-04-08 0296 PPP 2800 N. MAIN STREET EXT, JAMESTOWN, NY, 14701-9124
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433106
Servicing Lender Name Poppy Bank
Servicing Lender Address 438 First St, SANTA ROSA, CA, 95401-8305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-9124
Project Congressional District NY-23
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433106
Originating Lender Name Poppy Bank
Originating Lender Address SANTA ROSA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64565.33
Forgiveness Paid Date 2021-03-19
7700508306 2021-01-28 0296 PPS 2800 N Main Street Ext, Jamestown, NY, 14701-9124
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98720.54
Loan Approval Amount (current) 98720.54
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
Lender Location ID 433106
Servicing Lender Name Poppy Bank
Servicing Lender Address 438 First St, SANTA ROSA, CA, 95401-8305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9124
Project Congressional District NY-23
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433106
Originating Lender Name Poppy Bank
Originating Lender Address SANTA ROSA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99436.26
Forgiveness Paid Date 2021-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000367 Americans with Disabilities Act - Other 2020-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2022-09-16
Date Issue Joined 2021-04-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name JAMESTOWN HOTEL LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State