Search icon

TWIN POND MOTEL CORP.

Company Details

Name: TWIN POND MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (13 years ago)
Entity Number: 4162776
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 19 TWIN POND LANE, MONTAUK, NY, United States, 11954
Address: PO Box 301, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWIN POND MOTEL CORP DOS Process Agent PO Box 301, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
JEANNE W NIELSEN Chief Executive Officer PO BOX 301, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 301, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-09-25 Address 50 THE PLAZA, P.O. BOX 5030, 206 FAIRVIEW AVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2017-11-06 2019-11-05 Address 50 THE PLAZA, P.O. BOX 5030, 206 FAIRVIEW AVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2013-11-07 2024-09-25 Address POB 757, 206 FAIRVIEW AVENUE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2011-11-07 2017-11-06 Address 50 THE PLAZA, P.O. BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2011-11-07 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925001700 2024-09-25 BIENNIAL STATEMENT 2024-09-25
191105060091 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006896 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131107007013 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111107000635 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258967408 2020-05-14 0235 PPP 206 Fairview Ave, MONTAUK, NY, 11954-5252
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5252
Project Congressional District NY-01
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9684
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State