Search icon

HOTEL SYRACUSE HOLDINGS II LLC

Company Details

Name: HOTEL SYRACUSE HOLDINGS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2019 (6 years ago)
Entity Number: 5561126
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
C/O THE COMPANY DOS Process Agent 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

Filings

Filing Number Date Filed Type Effective Date
190813000486 2019-08-13 CERTIFICATE OF PUBLICATION 2019-08-13
190529010364 2019-05-29 ARTICLES OF ORGANIZATION 2019-05-29

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
231014.00
Total Face Value Of Loan:
231014.00
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231014
Current Approval Amount:
231014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232483.51
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225700
Current Approval Amount:
225700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
227913.72

Date of last update: 23 Mar 2025

Sources: New York Secretary of State