Search icon

DIVISION STREET HOTEL CORP.

Company Details

Name: DIVISION STREET HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1972 (53 years ago)
Entity Number: 330109
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: T.B. CONKLIN III, BOX 1349 MAIN STREET, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent T.B. CONKLIN III, BOX 1349 MAIN STREET, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
T.B. CONKLIN III Chief Executive Officer BOX 1349, MAIN STREET, SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date Last renew date End date Address Description
0343-23-120059 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 49 MAIN ST, SAG HARBOR, New York, 11963 Hotel

History

Start date End date Type Value
1972-05-16 1995-06-09 Address SEAFIELD LANE, WESTHAMPTON BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006949 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006856 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120518006045 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100520002473 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080604002254 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060511003468 2006-05-11 BIENNIAL STATEMENT 2006-05-01
20050503076 2005-05-03 ASSUMED NAME CORP INITIAL FILING 2005-05-03
040526002877 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020529002093 2002-05-29 BIENNIAL STATEMENT 2002-05-01
000515002343 2000-05-15 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105268400 2021-02-07 0235 PPS 45 Main St, Sag Harbor, NY, 11963-3012
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765068
Loan Approval Amount (current) 765068
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-3012
Project Congressional District NY-01
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769197.27
Forgiveness Paid Date 2021-09-07
8250927009 2020-04-08 0235 PPP 45 Main Street, SAG HARBOR, NY, 11963-3012
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546500
Loan Approval Amount (current) 546500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3012
Project Congressional District NY-01
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551351.12
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406827 Fair Labor Standards Act 2024-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-26
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name MARTINEZ
Role Plaintiff
Name DIVISION STREET HOTEL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State