Search icon

MM WOODBURY HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MM WOODBURY HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391504
ZIP code: 12552
County: Orange
Place of Formation: New York
Address: P.O. BOX 10804, NEWBURGH, NY, United States, 12552
Principal Address: 60 CENTRE DRIVE, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MM WOODBURY HOTEL, INC. DOS Process Agent P.O. BOX 10804, NEWBURGH, NY, United States, 12552

Chief Executive Officer

Name Role Address
MARTIN MILANO Chief Executive Officer P.O. BOX 10804, NEWBUGH, NY, United States, 12552

History

Start date End date Type Value
2021-10-19 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-18 2018-02-05 Address 1292 RTE 300, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-08-18 2018-02-05 Address 1292 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2006-07-21 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-21 2018-02-05 Address P.O. BOX 7417, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180205006655 2018-02-05 BIENNIAL STATEMENT 2016-07-01
120703006212 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100913002981 2010-09-13 BIENNIAL STATEMENT 2010-07-01
080818003151 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060721000799 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
237498.17
Total Face Value Of Loan:
237498.17
Date:
2020-04-11
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:
169640.00
Total Face Value Of Loan:
169640.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$169,640
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,684.98
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $169,640
Jobs Reported:
17
Initial Approval Amount:
$237,498.17
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,498.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$239,795.07
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $237,493.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State