Search icon

JARAL EAST END HOTEL CORP.

Company Details

Name: JARAL EAST END HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2969275
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 126 3RD STREET, MINEOLA, NY, United States, 11501
Principal Address: 126 3RD ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT L. SALVATICO Chief Executive Officer 126 3RD ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 126 3RD STREET, MINEOLA, NY, United States, 11501

Licenses

Number Type Date Last renew date End date Address Description
0343-22-131178 Alcohol sale 2024-03-08 2024-03-08 2026-01-31 1830 RT 25, RIVERHEAD, New York, 11901 Hotel

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 126 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-07 Address 126 3RD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2024-02-28 2024-02-28 Address 126 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-07 Address 126 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-10-07 2024-02-28 Address 126 3RD STREET, 127 SOMERSET AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-10-19 2024-02-28 Address 126 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2011-07-25 2019-10-07 Address 126 3RD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-10-04 2011-07-25 Address 229 SEVENTH AVE, STE 200, GARDEN CITY, NY, 11530, 5166, USA (Type of address: Service of Process)
2005-12-30 2011-10-19 Address 585 STEWART AVE, STE 546, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240307001673 2024-03-07 RESTATED CERTIFICATE 2024-03-07
240228004512 2024-02-28 BIENNIAL STATEMENT 2024-02-28
191007060355 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003006441 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006287 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131011006691 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002283 2011-10-19 BIENNIAL STATEMENT 2011-10-01
110725000500 2011-07-25 CERTIFICATE OF CHANGE 2011-07-25
091006002453 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002320 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991278304 2021-01-23 0235 PPS 1830 W Main St, Riverhead, NY, 11901-3113
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739081
Loan Approval Amount (current) 739081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3113
Project Congressional District NY-01
Number of Employees 62
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744527.93
Forgiveness Paid Date 2021-10-25
8005247002 2020-04-08 0235 PPP 1830 WEST MAIN ST, RIVERHEAD, NY, 11901-3113
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528000
Loan Approval Amount (current) 528000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3113
Project Congressional District NY-01
Number of Employees 83
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531804.49
Forgiveness Paid Date 2021-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State