Search icon

MANOR HOSPITALITY, INC.

Company Details

Name: MANOR HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321792
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JITENDRA DOSHI Chief Executive Officer 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
204402642
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-16 2010-03-22 Address ARDAM, SIBENER & MILLER P.C., 64 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803002054 2016-08-03 BIENNIAL STATEMENT 2016-02-01
100322003015 2010-03-22 BIENNIAL STATEMENT 2010-02-01
060724000753 2006-07-24 CERTIFICATE OF AMENDMENT 2006-07-24
060216000556 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
265370.00
Total Face Value Of Loan:
265370.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265370
Current Approval Amount:
265370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267356.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State