Search icon

GNS HOTEL, INC.

Company Details

Name: GNS HOTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1984 (41 years ago)
Entity Number: 938525
ZIP code: 46260
County: Schenectady
Place of Formation: Indiana
Address: 9333 N. MERIDIAN ST STE 203, INDIANAPOLIS, IN, United States, 46260
Principal Address: 9333 NORTH MERIDIAN STREET, #203, INDIANAPOLIS, IN, United States, 46260

Chief Executive Officer

Name Role Address
GARY SCHAHET Chief Executive Officer 9333 N MERIDIAN ST #203, INDIANAPOLIS, IN, United States, 46260

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 9333 N. MERIDIAN ST STE 203, INDIANAPOLIS, IN, United States, 46260

Licenses

Number Type Date Last renew date End date Address Description
0343-22-230752 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 100 NOTT TERRACE, SCHENECTADY, New York, 12305 Hotel

History

Start date End date Type Value
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-20 2002-08-01 Address 9333 NORTH MERIDIAN STREET, #203, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer)
1984-08-21 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200825060409 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-13207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007885 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803007511 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8J23A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-10-01
Description:
BPA FOR LODGING GUARDSMAN ON RSD WEEKENDS.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ18P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8759.10
Base And Exercised Options Value:
8759.10
Base And All Options Value:
8759.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-03
Description:
IGF::OT::IGF YR-EVENTS 501ST EOD BN PRE YR EVENT
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W912PQ17A0036
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-29
Description:
IGF::OT::IGF LODGING BPA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
317422.00
Total Face Value Of Loan:
317422.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317422
Current Approval Amount:
317422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319220.72

Date of last update: 17 Mar 2025

Sources: New York Secretary of State