Search icon

MCKAY HOSPITALITY, LLC

Company Details

Name: MCKAY HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2019 (6 years ago)
Entity Number: 5551762
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 625 PANORAMA TRAIL, BUILDING #2, SUITE 130, ROCHESTER, NY, United States, 14625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKAY HOSPITALITY, LLC 401(K) PLAN 2023 842045277 2024-06-18 MCKAY HOSPITALITY, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 5853554843
Plan sponsor’s address 625 PANORAMA TRAIL, SUITE 2130, SUITE 2130, ROCHESTER, NY, 14625
MCKAY HOSPITALITY, LLC RETIREMENT SAVINGS PLAN 2023 842045277 2024-06-18 MCKAY HOSPITALITY, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 5853554843
Plan sponsor’s address 625 PANORAMA TRAIL, SUITE 2130, SUITE 2130, ROCHESTER, NY, 14625
MCKAY HOSPITALITY, LLC 401(K) PLAN 2022 842045277 2023-05-26 MCKAY HOSPITALITY, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 5853554843
Plan sponsor’s address 625 PANORAMA TRAIL, SUITE 2130, ROCHESTER, NY, 14625
MCKAY HOSPITALITY, LLC RETIREMENT SAVINGS PLAN 2022 842045277 2023-07-19 MCKAY HOSPITALITY, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 5853554843
Plan sponsor’s address 625 PANORAMA TRAIL, SUITE 2130, SUITE 2130, ROCHESTER, NY, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 PANORAMA TRAIL, BUILDING #2, SUITE 130, ROCHESTER, NY, United States, 14625

Filings

Filing Number Date Filed Type Effective Date
201117000617 2020-11-17 CERTIFICATE OF PUBLICATION 2020-11-17
190513000711 2019-05-13 ARTICLES OF ORGANIZATION 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8779767107 2020-04-15 0219 PPP 625 PANORAMA TRL STE 2130, Rochester, NY, 14625
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1372500
Loan Approval Amount (current) 1372500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58018
Servicing Lender Name Osgood Bank
Servicing Lender Address 275 W Main St, OSGOOD, OH, 45351
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 349
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58018
Originating Lender Name Osgood Bank
Originating Lender Address OSGOOD, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1382539.93
Forgiveness Paid Date 2021-01-13
4981618306 2021-01-23 0219 PPS 625 Panorama Trl Ste 2130, Rochester, NY, 14625-2407
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1882100
Loan Approval Amount (current) 1882100
Undisbursed Amount 0
Franchise Name Tim Hortons
Lender Location ID 58018
Servicing Lender Name Osgood Bank
Servicing Lender Address 275 W Main St, OSGOOD, OH, 45351
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2407
Project Congressional District NY-25
Number of Employees 286
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58018
Originating Lender Name Osgood Bank
Originating Lender Address OSGOOD, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1890711.25
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State