Search icon

SOUTHAMPTON VILLAGE MOTEL, INC.

Company Details

Name: SOUTHAMPTON VILLAGE MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1976 (49 years ago)
Entity Number: 392201
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 315 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE SEGRETI DOS Process Agent 315 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
DIANE SEGRETI Chief Executive Officer 315 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1993-04-15 2008-02-28 Address 315 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-04-15 2008-02-28 Address 315 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-04-15 2008-02-28 Address 315 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1976-02-19 1993-04-15 Address 315 HAMPTON RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002106 2014-03-26 BIENNIAL STATEMENT 2014-02-01
20130801035 2013-08-01 ASSUMED NAME CORP INITIAL FILING 2013-08-01
120507002444 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100309002958 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080228002762 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060314002811 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040205002203 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020207002259 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000306002418 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980130002252 1998-01-30 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983508800 2021-04-23 0235 PPS 315 Hampton Rd, Southampton, NY, 11968-5029
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5029
Project Congressional District NY-01
Number of Employees 3
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11259.22
Forgiveness Paid Date 2021-11-10
4439107103 2020-04-13 0235 PPP 315 HAMPTON RD, SOUTHAMPTON, NY, 11968-5029
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7488.52
Loan Approval Amount (current) 7488.52
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 SOUTHAMPTON, SUFFOLK, NY, 11968-5029
Project Congressional District NY-01
Number of Employees 3
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7573.66
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907165 Americans with Disabilities Act - Other 2019-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-31
Termination Date 2020-02-24
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name SOUTHAMPTON VILLAGE MOTEL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State