Search icon

THE TOWNSEND MANOR INN, INC.

Company Details

Name: THE TOWNSEND MANOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1961 (64 years ago)
Entity Number: 136128
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Principal Address: 714 MAIN ST, GREENPORT, NY, United States, 11944
Address: 714 Main St, Greenport, NY, United States, 11944

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT A GONZALEZ DOS Process Agent 714 Main St, Greenport, NY, United States, 11944

Chief Executive Officer

Name Role Address
SCOTT A GONZALEZ Chief Executive Officer 714 MAIN ST, GREENPORT, NY, United States, 11944

Licenses

Number Type Date Last renew date End date Address Description
0343-23-120060 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 714 726 MAIN ST, GREENPORT, New York, 11944 Hotel

History

Start date End date Type Value
2007-03-26 2009-03-04 Address 714 MAIN ST, GREENPOINT, NY, 11944, USA (Type of address: Principal Executive Office)
2007-03-26 2009-03-04 Address 714 MAIN ST, GREENPOINT, NY, 11944, USA (Type of address: Service of Process)
2007-03-26 2009-03-04 Address 714 MAIN ST, GREENPOINT, NY, 11944, USA (Type of address: Chief Executive Officer)
2005-05-17 2007-03-26 Address 714 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2003-03-28 2007-03-26 Address 645 AUGUST LN, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220725002093 2022-07-25 BIENNIAL STATEMENT 2021-03-01
200417060205 2020-04-17 BIENNIAL STATEMENT 2019-03-01
170301006907 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150709006152 2015-07-09 BIENNIAL STATEMENT 2015-03-01
130402002462 2013-04-02 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
88714.00
Total Face Value Of Loan:
88714.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
65240.00
Total Face Value Of Loan:
65240.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65240
Current Approval Amount:
65240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65733.32
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88714
Current Approval Amount:
88714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89674.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State