Search icon

BANTA MOTEL CO., INC.

Company Details

Name: BANTA MOTEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (43 years ago)
Entity Number: 736540
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: GEORGE E. BANTA, 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YQP6 Obsolete Non-Manufacturer 2002-06-05 2024-03-03 2022-03-23 No data

Contact Information

POC SHARON J. WILDMAN
Phone +1 845-457-3143
Fax +1 845-457-3143
Address 207 MONTGOMERY RD, MONTGOMERY, ORANGE, NY, 12549 2814, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GEORGE E BANTA Chief Executive Officer 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BANTA MOTEL CO., INC. DOS Process Agent GEORGE E. BANTA, 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2016-07-11 2019-11-06 Address GEORGE E. BANTA, 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2016-07-11 2019-11-06 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, 1833, USA (Type of address: Principal Executive Office)
2011-12-07 2016-07-11 Address GEORGE E. BANTA, 842 MAIN ST, POUGHKEEPSIE, NY, 12571, USA (Type of address: Service of Process)
2007-11-23 2016-07-11 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, 1833, USA (Type of address: Principal Executive Office)
2003-12-08 2007-11-23 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, 1833, USA (Type of address: Chief Executive Officer)
2003-12-08 2007-11-23 Address 842 MAIN ST, POUGHKEEPSIE, NY, 12603, 1833, USA (Type of address: Principal Executive Office)
2003-12-08 2011-12-07 Address GEORGE E. BANTA, 1 HORNBECK RIDGE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1981-11-24 2003-12-08 Address GEORGE E. BANTA, 1 HORNBECK RIDGE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060053 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101006222 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160711006196 2016-07-11 BIENNIAL STATEMENT 2015-11-01
131202002134 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111207002481 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091116002015 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071123002548 2007-11-23 BIENNIAL STATEMENT 2007-11-01
031208002609 2003-12-08 BIENNIAL STATEMENT 2003-11-01
A817966-4 1981-11-24 CERTIFICATE OF INCORPORATION 1981-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771237102 2020-04-14 0202 PPP 15 Collegeview Ave, POUGHKEEPSIE, NY, 12603
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 21
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73602
Forgiveness Paid Date 2021-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State