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 (34 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

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

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268000
Current Approval Amount:
268000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271126.67

Court Cases

Court Case Summary

Filing Date:
2014-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
HARBOR MOTOR INN, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State