Search icon

THE STANTON INN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE STANTON INN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1983 (42 years ago)
Entity Number: 864549
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 656 FRONT STREET, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 FRONT STREET, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
FRANK J MILLER Chief Executive Officer 3647 WATSON BLVD, ENDWELL, NY, United States, 13760

Unique Entity ID

Unique Entity ID:
EY1EWGKDS3T8
CAGE Code:
8YPJ5
UEI Expiration Date:
2022-07-01

Business Information

Doing Business As:
VESTAL INN
Activation Date:
2021-04-06
Initial Registration Date:
2021-04-02

Commercial and government entity program

CAGE number:
8YPJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-04-06

Contact Information

POC:
FRANK J. MILLER

History

Start date End date Type Value
1999-08-31 2011-08-10 Address 79 CASTLEMAN RD., VESTAL, NY, 13850, 9639, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-08-31 Address 79 CASTLEMAN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-08-31 Address 79 CASTLEMAN ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-04-19 1993-09-08 Address RD 3, BOX 207, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-04-19 1993-09-08 Address RD 3, BOX 207, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180509002004 2018-05-09 BIENNIAL STATEMENT 2017-08-01
110810002766 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090812002853 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070821002751 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051028002092 2005-10-28 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
43673.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
13181.00
Total Face Value Of Loan:
13181.00
Date:
2020-04-14
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:
9415.00
Total Face Value Of Loan:
9415.00
Date:
2020-04-14
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:
9415.00
Total Face Value Of Loan:
9415.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$13,181
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,181
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,255.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,177
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$9,415
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,472.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,500
Utilities: $0
Mortgage Interest: $0
Rent: $1,915
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State