Search icon

HARBOR MOTOR INN, INC.

Company Details

Name: HARBOR MOTOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 years ago)
Entity Number: 1583717
ZIP code: 11509
County: Kings
Place of Formation: New York
Address: 193 BASIDE DRIVE, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 1730 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMARJORIE CENTRONE DOS Process Agent 193 BASIDE DRIVE, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
FRANCES VIGLIAROLO Chief Executive Officer 530 PACING WAY, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-10-13 2019-10-09 Address 108-14 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2003-10-06 2019-10-09 Address 65 ESTATE TERRANCE N, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1994-07-20 2003-10-06 Address 158-08 81 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1991-10-21 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-21 2009-10-13 Address 1730 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060319 2019-10-09 BIENNIAL STATEMENT 2019-10-01
151020006149 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131015006470 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111013002209 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091013002410 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071009002084 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051212002362 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031006002719 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011018002116 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991109002582 1999-11-09 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-07 No data 1730 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99449 PL VIO INVOICED 2008-09-29 75 PL - Padlock Violation
105618 TS VIO INVOICED 2008-09-23 1000 TS - State Fines (Tobacco)
105620 SS VIO INVOICED 2008-09-23 100 SS - State Surcharge (Tobacco)
105619 TP VIO INVOICED 2008-09-23 750 TP - Tobacco Fine Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2578637306 2020-04-29 0202 PPP 1730 Shore Parkway, Brooklyn, NY, 11214
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268000
Loan Approval Amount (current) 268000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271126.67
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State