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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEW YORK AVE, SOUND BEACH, NY, United States, 11789 |
Name | Role | Address |
---|---|---|
LINDA M SARICH | Chief Executive Officer | 5 MANOR DR, MILLER PLACE, NY, United States, 11764 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5167108306 | 2021-01-25 | 0235 | PPS | 30 New York Ave, Sound Beach, NY, 11789-2560 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State