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)
1984-08-21 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
140801007056 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006521 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100820002663 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003454 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002683 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824718409 2021-02-17 0248 PPS 100 Nott Ter, Schenectady, NY, 12308-3112
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317422
Loan Approval Amount (current) 317422
Undisbursed Amount 0
Franchise Name DoubleTree by Hilton
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12308-3112
Project Congressional District NY-20
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319220.72
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State