Search icon

LYELL ROAD HOTEL LLC

Company Details

Name: LYELL ROAD HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5521792
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 100 Farrell Road, Syracuse, NY, United States, 13209

DOS Process Agent

Name Role Address
LYELL ROAD HOTEL LLC DOS Process Agent 100 Farrell Road, Syracuse, NY, United States, 13209

History

Start date End date Type Value
2019-03-27 2023-05-05 Address 100 FARRELL ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002960 2023-05-05 BIENNIAL STATEMENT 2023-03-01
230117003605 2023-01-17 BIENNIAL STATEMENT 2021-03-01
190528000362 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190327010082 2019-03-27 ARTICLES OF ORGANIZATION 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740077100 2020-04-14 0219 PPP 1956 LYELL AVE, ROCHESTER, NY, 14606-2319
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40986
Loan Approval Amount (current) 40986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-2319
Project Congressional District NY-25
Number of Employees 9
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41455.06
Forgiveness Paid Date 2021-06-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State