Search icon

HARTMAN'S BRINEY BREEZES MOTEL, INC.

Company Details

Name: HARTMAN'S BRINEY BREEZES MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1973 (52 years ago)
Entity Number: 255884
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 26 BIG POND LANE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA MOHRMAN Chief Executive Officer 26 BIG POND LANE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
SHEILA MOHRMAN DOS Process Agent 26 BIG POND LANE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2019-03-06 2021-03-02 Address 26 BIG POND LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2014-04-17 2019-03-06 Address 2820 SHIPYARD LN, UNIT 6B, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2014-04-17 2019-03-06 Address 2820 SHIPYARD LN, UNIT 6B, EAST MARION, NY, 11939, USA (Type of address: Service of Process)
2014-04-17 2019-03-06 Address 2820 SHIPYARD LN, UNIT 6B, EAST MARION, NY, 11939, USA (Type of address: Principal Executive Office)
1995-07-14 2014-04-17 Address 33 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-07-14 2014-04-17 Address 33 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1995-07-14 2014-04-17 Address 33 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
1973-03-09 1995-07-14 Address 39 SUMPTER AVE., E WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061423 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061048 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170306006425 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006396 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140417002357 2014-04-17 BIENNIAL STATEMENT 2013-03-01
110406002743 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305002510 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070403002630 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050414002706 2005-04-14 BIENNIAL STATEMENT 2005-03-01
030226002837 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666017308 2020-04-29 0235 PPP 693 OLD MONTAUK HWY, MONTAUK, NY, 11954-5000
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66197.71
Loan Approval Amount (current) 66197.71
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5000
Project Congressional District NY-01
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 66987.01
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State