Search icon

PINES MOTOR LODGE OF NASSAU COUNTY INC.

Company Details

Name: PINES MOTOR LODGE OF NASSAU COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1647966
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 101 TAYLOR AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA SAMMARTINO Chief Executive Officer 101 TAYLOR AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 TAYLOR AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-09-17 2012-06-07 Address 101 TAYLOR AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1992-06-30 1993-09-17 Address 101 TAYLOR AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607006161 2012-06-07 BIENNIAL STATEMENT 2012-06-01
080623002565 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060524002941 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020521002364 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000619002012 2000-06-19 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
195500.00
Total Face Value Of Loan:
195500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196915.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State