Search icon

KISMET INN CORPORATION

Company Details

Name: KISMET INN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267270
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1 OAK ST, BOX 428M, BAY SHORE, NY, United States, 11706
Principal Address: 41 EAST LIGHTHOUSE WALK, BOX 5263, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KISMET INN CORPORATION DOS Process Agent 1 OAK ST, BOX 428M, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LAWRENCE A COLE Chief Executive Officer 1 OAK ST, BOX 428M, KISMET BEACH, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2015-06-29 2018-11-08 Address 41 EAST LIGHTHOUSE WALK, BOX 5263 KISMER BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Principal Executive Office)
1996-06-18 2018-11-08 Address 1 OAK ST, BOX 428M, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-06-18 2015-06-29 Address EAST LIGHTHOUSE WALK, BOX 5263, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Principal Executive Office)
1996-06-18 2018-11-08 Address 1 OAK ST, BOX 428M, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Service of Process)
1993-09-23 1996-06-18 Address 1 OAK STREET, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Service of Process)
1993-03-12 1996-06-18 Address 49 WEST LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-03-12 1996-06-18 Address 49 WEST LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1988-08-18 1993-09-23 Address 1 OAK STREET, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Service of Process)
1988-06-06 1988-08-18 Address 180 OAK STREET, KISMET BEACH, FIRE ISLAND, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060111 2020-06-10 BIENNIAL STATEMENT 2020-06-01
181108006082 2018-11-08 BIENNIAL STATEMENT 2018-06-01
180119002009 2018-01-19 BIENNIAL STATEMENT 2016-06-01
150629002015 2015-06-29 BIENNIAL STATEMENT 2014-06-01
120716002518 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100628002472 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080606003112 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605003119 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040630002379 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020522002652 2002-05-22 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700078503 2021-03-12 0235 PPS 1 OAK STREET, KISMET, NY, 11706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323662
Loan Approval Amount (current) 323662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISMET, SUFFOLK, NY, 11706
Project Congressional District NY-01
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325657.18
Forgiveness Paid Date 2021-11-01
2802227209 2020-04-16 0235 PPP 1 Oak Street, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41247.39
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State