Search icon

ROD & REEL HOTEL CORP.

Company Details

Name: ROD & REEL HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (36 years ago)
Entity Number: 1298762
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 2 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Principal Address: TERENCE BEGLANE, 2 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
BRUCE R DORAN Chief Executive Officer PO BOX 587, 2 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
1995-06-21 1999-01-19 Address 2 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-06-21 1999-01-19 Address 2 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-06-21 1999-01-19 Address 2 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1988-10-14 1995-06-21 Address BLACKSTONE ABSTRACT, 33 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180510000295 2018-05-10 ANNULMENT OF DISSOLUTION 2018-05-10
DP-2141158 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101101003152 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081110002795 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061107002138 2006-11-07 BIENNIAL STATEMENT 2006-10-01
050111002852 2005-01-11 BIENNIAL STATEMENT 2004-10-01
021024002509 2002-10-24 BIENNIAL STATEMENT 2002-10-01
990119002491 1999-01-19 BIENNIAL STATEMENT 1998-10-01
961211002151 1996-12-11 BIENNIAL STATEMENT 1996-10-01
950621002347 1995-06-21 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559817408 2020-05-12 0235 PPP 2 West Montauk Highway, Hampton Bays, NY, 11946
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3367.15
Forgiveness Paid Date 2021-06-22
5969618504 2021-03-02 0235 PPS 2 W Montauk Hwy, Hampton Bays, NY, 11946-4002
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4693.21
Loan Approval Amount (current) 4693.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 11946-4002
Project Congressional District NY-01
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4713.01
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State