Search icon

SAINT MICHAEL HOTEL CORP

Company Details

Name: SAINT MICHAEL HOTEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5556757
ZIP code: 07064
County: Greene
Place of Formation: New York
Address: 121 DIVISION ST, PORT READING, NJ, United States, 07064
Principal Address: 5878 State Rd, Greenville, NY, United States, 12083

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA JOYCE BERNABE DOS Process Agent 121 DIVISION ST, PORT READING, NJ, United States, 07064

Chief Executive Officer

Name Role Address
MARIA BERNABE Chief Executive Officer 3109 WEST 9TH ST, CHESTER, PA, United States, 19013

Filings

Filing Number Date Filed Type Effective Date
221122000788 2022-11-22 BIENNIAL STATEMENT 2021-05-01
190521010288 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782607310 2020-04-29 0248 PPP 5878 State Route 81, GREENVILLE, NY, 12083-0001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18168.66
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State