Search icon

MM WOODBURY HOTEL, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142877105 2020-04-11 0202 PPP 60 CENTRE DR, CENTRAL VALLEY, NY, 10917-6501
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169640
Loan Approval Amount (current) 169640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-6501
Project Congressional District NY-18
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171684.98
Forgiveness Paid Date 2021-07-02
9148598305 2021-01-30 0202 PPS 60 Centre Dr, Central Valley, NY, 10917-6501
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237498.17
Loan Approval Amount (current) 237498.17
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-6501
Project Congressional District NY-18
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239795.07
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State