Search icon

HOTELINTERACTIVE INC.

Company Details

Name: HOTELINTERACTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344099
ZIP code: 11787
County: Suffolk
Place of Formation: Delaware
Address: 155 EAST MAIN ST / SUITE 140, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST MAIN ST / SUITE 140, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD J VIOLA Chief Executive Officer 155 EAST MAIN ST / SUITE 140, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2003-07-10 2011-02-16 Address 155 EAST MAIN ST, STE 140, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2003-07-10 2011-02-16 Address 155 EAST MAIN ST, STE 140, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-07-10 2011-02-16 Address 155 EAST MAIN ST, STE 140, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-04-18 2003-07-10 Address 160 EAST MAIN STREET, HUNTINGTON, NY, 11743, 2948, USA (Type of address: Chief Executive Officer)
2001-04-18 2003-07-10 Address 160 EAST MAIN STREET, HUNTINGTON, NY, 11743, 2948, USA (Type of address: Service of Process)
2001-04-18 2003-07-10 Address 160 EAST MAIN STREET, HUNTINGTON, NY, 11743, 2948, USA (Type of address: Principal Executive Office)
1999-02-09 2001-04-18 Address 25 EAST LOOP ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311006436 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110216002110 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204003151 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070322002535 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050302003091 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030710002709 2003-07-10 BIENNIAL STATEMENT 2003-02-01
010418002037 2001-04-18 BIENNIAL STATEMENT 2001-02-01
990209000791 1999-02-09 APPLICATION OF AUTHORITY 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630098306 2021-01-31 0235 PPS 155 E Main St, Smithtown, NY, 11787-2870
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243825
Loan Approval Amount (current) 243825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2870
Project Congressional District NY-01
Number of Employees 14
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245749.86
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State