Search icon

SURREY HOTELS CORP.

Company claim

Is this your business?

Get access!

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 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 688 WESTOVER RD, STAMFORD, CT, 06902, 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 2025-01-18 Address 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
254800.00
Total Face Value Of Loan:
254800.00
Date:
2020-04-29
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:
182000.00
Total Face Value Of Loan:
182000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$254,800
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,766.85
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $254,796
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$182,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,306.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $182,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State