Search icon

MIDNIGHT HOCKEY, INC.

Company Details

Name: MIDNIGHT HOCKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (32 years ago)
Entity Number: 1684384
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDNIGHT HOCKEY INC. 401(K) PLAN 2020 113139137 2021-04-14 MIDNIGHT HOCKEY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing THOMAS LYNN
Role Employer/plan sponsor
Date 2021-04-13
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2019 113139137 2020-03-13 MIDNIGHT HOCKEY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing THOMAS LYNN
Role Employer/plan sponsor
Date 2020-03-13
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2018 113139137 2019-07-02 MIDNIGHT HOCKEY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2017 113139137 2018-07-19 MIDNIGHT HOCKEY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing THOMAS LYNN
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2016 113139137 2017-05-02 MIDNIGHT HOCKEY INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2015 113139137 2016-07-12 MIDNIGHT HOCKEY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2014 113139137 2015-07-08 MIDNIGHT HOCKEY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2013 113139137 2014-03-17 MIDNIGHT HOCKEY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2014-03-17
Name of individual signing THOMAS LYNN
MIDNIGHT HOCKEY INC. 401(K) PLAN 2012 113139137 2013-05-10 MIDNIGHT HOCKEY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 6312620543
Plan sponsor’s address 23 BELLECREST AVE., EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing THOMAS LYNN
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing THOMAS LYNN

DOS Process Agent

Name Role Address
MIDNIGHT HOCKEY, INC. DOS Process Agent 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
THOMAS J LYNN Chief Executive Officer 128 LAUREL RD., EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1997-02-12 2014-12-01 Address 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-12-02 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-02 1997-02-12 Address 185-19 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201007311 2014-12-01 BIENNIAL STATEMENT 2014-12-01
131216006189 2013-12-16 BIENNIAL STATEMENT 2012-12-01
081201002080 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061120002317 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050105002162 2005-01-05 BIENNIAL STATEMENT 2004-12-01
001227002345 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981208002284 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970212002010 1997-02-12 BIENNIAL STATEMENT 1996-12-01
921202000287 1992-12-02 CERTIFICATE OF INCORPORATION 1992-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959828407 2021-02-05 0235 PPS 28 Bellecrest Ave, East Northport, NY, 11731-1204
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1204
Project Congressional District NY-01
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10065.21
Forgiveness Paid Date 2021-11-17
9077617206 2020-04-28 0235 PPP 28 BELLECREST AVE, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24175
Loan Approval Amount (current) 24175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24493.58
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State