Search icon

DUNE RESORTS, LLC

Company Details

Name: DUNE RESORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5043087
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNE RESORTS LLC 401(K) PLAN 2023 814505264 2024-06-04 DUNE RESORTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2022 814505264 2023-07-24 DUNE RESORTS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2021 814505264 2022-06-17 DUNE RESORTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2020 814505264 2021-07-15 DUNE RESORTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2019 814505264 2020-08-20 DUNE RESORTS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2019 814505264 2020-07-30 DUNE RESORTS LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 66 NEWTON LANE, SUITE 9, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2018 814505264 2019-07-15 DUNE RESORTS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 55 NEWTON LANE, SUITE 2, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2017 814505264 2018-07-13 DUNE RESORTS LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 55 NEWTON LANE, SUITE 2, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOSEPH RANDAZZO
DUNE RESORTS LLC 401(K) PLAN 2016 814505264 2017-07-17 DUNE RESORTS LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 6313291233
Plan sponsor’s address 55 NEWTON LANE, SUITE 2, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JOSEPH RANDAZZO

DOS Process Agent

Name Role Address
THOMAS HERRMANN DOS Process Agent 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type End date
10491206999 LIMITED LIABILITY BROKER 2025-01-30
10991224434 REAL ESTATE PRINCIPAL OFFICE No data
10401394286 REAL ESTATE SALESPERSON 2027-03-27

History

Start date End date Type Value
2020-12-04 2025-02-06 Address 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2019-06-13 2020-12-04 Address 66 NEWTOWN LANE, SUITE 11, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2016-11-23 2019-06-13 Address 107 OVERTURE PLACE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000592 2025-02-06 BIENNIAL STATEMENT 2025-02-06
201204000076 2020-12-04 CERTIFICATE OF CHANGE 2020-12-04
190613060118 2019-06-13 BIENNIAL STATEMENT 2018-11-01
170206000574 2017-02-06 CERTIFICATE OF PUBLICATION 2017-02-06
161123010351 2016-11-23 ARTICLES OF ORGANIZATION 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5493797008 2020-04-05 0235 PPP 66 Newton Lane, EAST HAMPTON, NY, 11937-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769000
Loan Approval Amount (current) 769000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 777993.03
Forgiveness Paid Date 2021-06-11
4946698302 2021-01-23 0235 PPS 66 Newtown Ln Ste 5, East Hampton, NY, 11937-6300
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1076897
Loan Approval Amount (current) 1076897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-6300
Project Congressional District NY-01
Number of Employees 86
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1103037.57
Forgiveness Paid Date 2023-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904565 Americans with Disabilities Act - Other 2019-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-07
Termination Date 2020-02-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name DUNE RESORTS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State