Search icon

JERAD MOTEL CORPORATION

Company Details

Name: JERAD MOTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1978 (47 years ago)
Entity Number: 464837
ZIP code: 11956
County: Suffolk
Place of Formation: New York
Address: 50 fred street, new suffolk, NY, United States, 11956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN WIEDERLIGHT Chief Executive Officer 50 FRED STREET, NEW SUFFOLK, NY, United States, 11956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 fred street, new suffolk, NY, United States, 11956

History

Start date End date Type Value
1993-05-03 2004-01-27 Address NORTH ROAD, GREENPORT, NY, 11544, USA (Type of address: Chief Executive Officer)
1978-01-09 1994-03-30 Address NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000277 2021-10-19 BIENNIAL STATEMENT 2021-10-19
20130722028 2013-07-22 ASSUMED NAME CORP AMENDMENT 2013-07-22
20130717011 2013-07-17 ASSUMED NAME CORP INITIAL FILING 2013-07-17
060201003024 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040127002186 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020102002690 2002-01-02 BIENNIAL STATEMENT 2002-01-01
940330002155 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930503002766 1993-05-03 BIENNIAL STATEMENT 1993-01-01
A455406-5 1978-01-09 CERTIFICATE OF INCORPORATION 1978-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045668501 2021-03-08 0235 PPS 62005 Route 48, Greenport, NY, 11944-2230
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41653
Loan Approval Amount (current) 41653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-2230
Project Congressional District NY-01
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41989.65
Forgiveness Paid Date 2022-01-03
4993518101 2020-07-17 0235 PPP 50 Fred Street, NEW SUFFOLK, NY, 11956-0006
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29752
Loan Approval Amount (current) 29752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SUFFOLK, SUFFOLK, NY, 11956-0006
Project Congressional District NY-01
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30073.16
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State