Search icon

HARTLIN INN, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37815.41
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49314.14

Court Cases

Court Case Summary

Filing Date:
2020-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ VAZQUEZ
Party Role:
Plaintiff
Party Name:
HARTLIN INN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State