Search icon

PINES MOTOR LODGE OF SUFFOLK COUNTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINES MOTOR LODGE OF SUFFOLK COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1975 (50 years ago)
Entity Number: 403631
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 JERICHO TPKE, STE 308, COMMACK, NY, United States, 11725
Principal Address: 636 FARMINGDALE ROAD, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SAMMARTINO Chief Executive Officer 636 FARMINGDALE ROAD, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6080 JERICHO TPKE, STE 308, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112393885
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-23 2011-07-11 Address 775 PARK AVE, SUITE 240, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-07-12 2009-06-23 Address 755 PARK AVE, STE 120, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-06-24 2007-07-12 Address 755 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-03-24 1999-06-24 Address 636 FARMINGDALE ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-06-24 Address 14 HERZOG PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170830012 2017-08-30 ASSUMED NAME LLC INITIAL FILING 2017-08-30
130701002168 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110711002061 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090623002030 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070712002838 2007-07-12 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
98405.00
Total Face Value Of Loan:
98405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98405
Current Approval Amount:
98405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99098.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State