Search icon

OLD COUNTRY ROAD MOTOR INN, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
146885.00
Total Face Value Of Loan:
146885.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146885
Current Approval Amount:
146885
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148284.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State