Search icon

PLEASANT NIGHT INN CORP.

Company Details

Name: PLEASANT NIGHT INN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3732409
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 7, CARTHAGE, NY, United States, 13619
Principal Address: 30 N BROAD STREET, PO BOX 7, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7, CARTHAGE, NY, United States, 13619

Chief Executive Officer

Name Role Address
JEFF SHAMBO Chief Executive Officer PO BOX 7, CARTHAGE, NY, United States, 13619

History

Start date End date Type Value
2008-10-16 2010-11-08 Address P.O. BOX 24, GLENFIELD, NY, 13343, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2158148 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101108002587 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081016000202 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3381565002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PLEASANT NIGHT INN CORP.
Recipient Name Raw PLEASANT NIGHT INN CORP.
Recipient Address 28 BROAD STREET ROUTE 26., CARTHAGE, JEFFERSON, NEW YORK, 13619-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17505.00
Face Value of Direct Loan 818000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State