Search icon

RIVERHEAD HOTEL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD HOTEL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269295
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 13 Hill Street, Wading River, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERHEAD HOTEL MANAGEMENT CORP. DOS Process Agent 13 Hill Street, Wading River, NY, United States, 11792

Chief Executive Officer

Name Role Address
LEE BROWNING JR Chief Executive Officer 13 HILL STREET, WADING RIVER, NY, United States, 11792

Legal Entity Identifier

LEI Number:
549300JH5868CFKHQG60

Registration Details:

Initial Registration Date:
2019-03-12
Next Renewal Date:
2023-12-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0343-21-108668 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 2012 OLD COUNTRY RD, RIVERHEAD, New York, 11901 Hotel
0423-21-116567 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 2012 OLD COUNTRY RD, RIVERHEAD, NY, 11901 Additional Bar

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 13 HILL STREET, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 2012 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2025-02-18 Address 2012 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 2012 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218002413 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230807002239 2023-08-07 BIENNIAL STATEMENT 2022-07-01
200702060640 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190221060086 2019-02-21 BIENNIAL STATEMENT 2018-07-01
161031000404 2016-10-31 CERTIFICATE OF AMENDMENT 2016-10-31

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
500093.00
Total Face Value Of Loan:
500093.00
Date:
2020-04-28
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:
289100.00
Total Face Value Of Loan:
289100.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500093
Current Approval Amount:
500093
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
505573.47
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289100
Current Approval Amount:
289100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291705.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State