Search icon

OCEAN RESORT INN L.P.

Company Details

Name: OCEAN RESORT INN L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2237824
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 249-12 JERICHO TPKE STE 230, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
C/O SAMUEL I. GLASS DOS Process Agent 249-12 JERICHO TPKE STE 230, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2017-06-01 2019-04-15 Address 249-21 JERICHO TURNPIKE, SUITE 230, FLORAL PARK, NY, 11001, 4020, USA (Type of address: Service of Process)
1998-03-12 2017-06-01 Address STE. 302, 62 NICHOLS CT., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415001139 2019-04-15 CERTIFICATE OF CHANGE (BY AGENT) 2019-04-15
170601000299 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
980611000058 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980611000059 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980312000162 1998-03-12 CERTIFICATE OF LIMITED PARTNERSHIP 1998-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43200.00
Total Face Value Of Loan:
43200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43200
Current Approval Amount:
43200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43456.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State