Search icon

HUTCHINSON WHITESTONE MOTEL CORP.

Company Details

Name: HUTCHINSON WHITESTONE MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1961 (64 years ago)
Entity Number: 142074
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2815 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Principal Address: 9 WINDGATE DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2815 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LEONARD J PLOTCH Chief Executive Officer 9 WINDGATE DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-11-27 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-10-27 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-10-27 1995-07-25 Address 369 LEXINGTON AVE., RM. 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C316390-2 2002-05-16 ASSUMED NAME CORP INITIAL FILING 2002-05-16
950725002436 1995-07-25 BIENNIAL STATEMENT 1993-10-01
293504 1961-10-27 CERTIFICATE OF INCORPORATION 1961-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
95500.00
Total Face Value Of Loan:
95500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95500
Current Approval Amount:
95500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96682.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State