Search icon

THE HAMPTON MAID MOTEL, INC.

Company Details

Name: THE HAMPTON MAID MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1959 (66 years ago)
Entity Number: 119635
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 259 E MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 259 E. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE POULAKIS Chief Executive Officer 259 E. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE HAMPTON MAID MOTEL, INC. DOS Process Agent 259 E MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 259 E. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2019-05-01 2024-01-30 Address 259 E MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2013-05-06 2019-05-01 Address 259 EAST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2009-04-21 2013-05-06 Address 259 EAST MONTAUK HWY, HAMPTON BAYS, NY, USA (Type of address: Service of Process)
2007-05-09 2024-01-30 Address 259 E. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1992-12-03 2007-05-09 Address 259 E. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1992-12-03 2007-05-09 Address 259 E. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1959-05-14 2009-04-21 Address MONTAUK HGWY, HAMPTON BAYS, NY, USA (Type of address: Service of Process)
1959-05-14 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130016508 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210506061685 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060192 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060074 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006255 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006069 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006505 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090421003148 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070509003178 2007-05-09 BIENNIAL STATEMENT 2007-05-01
060929000123 2006-09-29 ANNULMENT OF DISSOLUTION 2006-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475528310 2021-01-27 0235 PPS 259 E Montauk Hwy, Hampton Bays, NY, 11946-1603
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553735
Loan Approval Amount (current) 553735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1603
Project Congressional District NY-01
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560000.55
Forgiveness Paid Date 2022-03-22
1467277101 2020-04-10 0235 PPP 259 E Montauk Highway, HAMPTON BAYS, NY, 11946-1603
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249800
Loan Approval Amount (current) 249800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-1603
Project Congressional District NY-01
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252503.32
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State