Search icon

OLD COUNTRY ROAD MOTOR INN, LTD.

Company Details

Name: OLD COUNTRY ROAD MOTOR INN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668462
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 429 DUFFY AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 429 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLD COUNTRY ROAD MOTOR INN, LTD. DOS Process Agent 429 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LISA C. MEYER Chief Executive Officer 429 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2018-09-12 2020-09-02 Address 429 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-09-09 2018-09-12 Address 429 DUFFY AVENUE, 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-02-13 2016-09-09 Address C/O LISA C. MEYER, 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-08-21 2012-09-07 Address 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-08-21 2012-09-07 Address 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-08-21 2006-08-21 Address 429 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-08-21 2006-08-21 Address 429 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-04 2009-02-13 Address 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-10-04 2002-08-21 Address 180 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-10-04 2002-08-21 Address 180 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902061225 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006212 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160909006383 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140930006305 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120907006540 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100923002212 2010-09-23 BIENNIAL STATEMENT 2010-09-01
090213000457 2009-02-13 CERTIFICATE OF AMENDMENT 2009-02-13
090211000683 2009-02-11 CERTIFICATE OF MERGER 2009-02-11
080828002467 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002358 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8385207100 2020-04-15 0235 PPP 429 Duffy Avenue, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146885
Loan Approval Amount (current) 146885
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 N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 17
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148284.49
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State