Search icon

SURREY HOTELS CORP.

Company Details

Name: SURREY HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1978 (47 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 487984
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 688 Westover Rd, Stamford, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD RABOY Chief Executive Officer 688 WESTOVER RD, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
EDWARD RABOY DOS Process Agent 688 Westover Rd, Stamford, CT, United States, 06902

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-06 Address 688 Westover Rd, Stamford, CT, 06902, USA (Type of address: Service of Process)
2025-01-18 2025-03-06 Address 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-18 2025-03-06 Address 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-01-18 Address 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-01-18 Address 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-05-24 2025-01-18 Address LIBERTY INN-FRONT DESK, 51 10TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-11-17 2025-01-18 Address 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306004294 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
250118000197 2025-01-18 BIENNIAL STATEMENT 2025-01-18
210524060578 2021-05-24 BIENNIAL STATEMENT 2020-05-01
20161117046 2016-11-17 ASSUMED NAME LLC INITIAL FILING 2016-11-17
151117002059 2015-11-17 BIENNIAL STATEMENT 2014-05-01
060519002628 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040604002640 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020613002116 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000517002176 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980511002565 1998-05-11 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428317309 2020-04-29 0202 PPP 51 TENTH AVENUE, NEW YORK, NY, 10014
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183306.41
Forgiveness Paid Date 2021-01-25
3149268305 2021-01-21 0202 PPS 51 10th Ave, New York, NY, 10014-1110
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254800
Loan Approval Amount (current) 254800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1110
Project Congressional District NY-10
Number of Employees 17
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257766.85
Forgiveness Paid Date 2022-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State