Search icon

TUDORFIRST MANAGEMENT NY INC.

Company Details

Name: TUDORFIRST MANAGEMENT NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297866
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 131, HAMPTON BAYS, NY, United States, 11946
Principal Address: 450 COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD R HAMLIK Chief Executive Officer PO BOX 131, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
TUDORFIRST MANAGEMENT NY INC. DOS Process Agent PO BOX 131, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-09-01 2024-09-01 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-09-01 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2023-12-11 2023-12-11 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-09-01 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-12-11 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2014-09-23 2023-12-11 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2012-09-19 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2020-09-08 Address PO BOX 131, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901035032 2024-09-01 BIENNIAL STATEMENT 2024-09-01
231211003139 2023-12-11 BIENNIAL STATEMENT 2022-09-01
200908061239 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180905007469 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006724 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140923006535 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120919000796 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133397700 2020-05-01 0235 PPP 18 LINCOLN RD, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27737
Loan Approval Amount (current) 27737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27982.4
Forgiveness Paid Date 2021-03-23
5148708608 2021-03-20 0235 PPS 18 Lincoln Rd, Hampton Bays, NY, 11946-3080
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38832
Loan Approval Amount (current) 38832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3080
Project Congressional District NY-01
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39033.9
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State