Search icon

HARTLIN INN, INC.

Company Details

Name: HARTLIN INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1996 (29 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 2000822
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: NEW YORK AVE, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEW YORK AVE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
LINDA M SARICH Chief Executive Officer 5 MANOR DR, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2010-03-22 2022-08-20 Address 5 MANOR DR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2000-03-02 2010-03-22 Address 5 MANOR DR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2000-03-02 2022-08-20 Address NEW YORK AVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
1998-03-10 2000-03-02 Address 48 ROCKAWAY DR, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
1996-02-15 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-15 2000-03-02 Address 17 SUNNYSIDE DRIVE, P.O. BOX 351, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000551 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
100322002761 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080213002072 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060309002248 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040212002438 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020212002475 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000302002630 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980310002403 1998-03-10 BIENNIAL STATEMENT 1998-02-01
960215000649 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741867003 2020-04-09 0235 PPP 30 New York Avenue, SOUND BEACH, NY, 11789-2560
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 SOUND BEACH, SUFFOLK, NY, 11789-2560
Project Congressional District NY-01
Number of Employees 14
NAICS code 721191
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 37815.41
Forgiveness Paid Date 2021-03-02
5167108306 2021-01-25 0235 PPS 30 New York Ave, Sound Beach, NY, 11789-2560
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
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 Sound Beach, SUFFOLK, NY, 11789-2560
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
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 49314.14
Forgiveness Paid Date 2021-09-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State