Search icon

LOVE WATCH HILL & SAILORS HAVEN INC.

Company Details

Name: LOVE WATCH HILL & SAILORS HAVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083478
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 1125 Pequash Avenue, Cutchogue, NY, United States, 11935
Principal Address: 1125 PEQUASH AVE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DOUGLAS BIVIANO Agent 1125 PEQUASH AVE, CUTCHOGUE, NY, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 Pequash Avenue, Cutchogue, NY, United States, 11935

Chief Executive Officer

Name Role Address
DOUGLAS BIVIANO Chief Executive Officer 1125 PEQUASH AVE, CUTCHOGUE, NY, United States, 11935

Licenses

Number Type Date Last renew date End date Address Description
0341-24-109391 Alcohol sale 2024-04-10 2024-04-10 2024-10-31 WATCH HILL MARINA, PATCHOGUE, New York, 11772 Summer Restaurant
0341-24-109392 Alcohol sale 2024-04-10 2024-04-10 2024-10-31 SAILORS HAVEN MARINA, SAYVILLE, New York, 11782 Summer Restaurant
0081-21-109092 Alcohol sale 2021-09-30 2021-09-30 2024-09-30 WATCH HILL MARINA, PATCHOGUE, New York, 11772 Grocery Store

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 1125 PEQUASH AVE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2017-02-10 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-02-10 2025-02-21 Address 1125 PEQUASH AVE, CUTCHOGUE, NY, 11935, USA (Type of address: Registered Agent)
2017-02-10 2025-02-21 Address 1125 PEQUASH AVE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001287 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230201002747 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220107000877 2022-01-07 BIENNIAL STATEMENT 2022-01-07
170210010143 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
272342.00
Total Face Value Of Loan:
272342.00
Date:
2021-02-24
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:
99542.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-16
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:
68405.00
Total Face Value Of Loan:
68405.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272342
Current Approval Amount:
272342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275766.79
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68405
Current Approval Amount:
68405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70035.48

Date of last update: 24 Mar 2025

Sources: New York Secretary of State