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: Chief Executive Officer)
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: Principal Executive Office)
2005-05-17 2007-03-26 Address 714 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2003-03-28 2005-05-17 Address 645 AUGUST LN, 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)
2003-03-28 2007-03-26 Address 714 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2001-03-16 2003-03-28 Address 645 AUGUST LANE, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2001-03-16 2003-03-28 Address 714 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2001-03-16 2003-03-28 Address 714 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

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
110317002271 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090304002370 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070326003261 2007-03-26 BIENNIAL STATEMENT 2007-03-01
20051118083 2005-11-18 ASSUMED NAME CORP INITIAL FILING 2005-11-18
050517002257 2005-05-17 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2157948706 2021-03-28 0235 PPS 714 Main St, Greenport, NY, 11944-1446
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88714
Loan Approval Amount (current) 88714
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1446
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89674.06
Forgiveness Paid Date 2022-05-03
9410567100 2020-04-15 0235 PPP 714 Main Street, Greenport, NY, 11944
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65240
Loan Approval Amount (current) 65240
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65733.32
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State