Search icon

SUN HAVEN MOTEL CORP.

Company Details

Name: SUN HAVEN MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1979 (45 years ago)
Entity Number: 594822
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 7114, MONTAUK HWY, AMAGANSETT, NY, United States, 11930
Principal Address: 2136 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANDRADE Chief Executive Officer P.O. BOX 7114, MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7114, MONTAUK HWY, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
1993-11-16 2006-01-25 Address P.O. BOX 7114, MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
1993-02-04 1993-11-16 Address PO BOX 7114, MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-11-16 Address PO BOX 7114, MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
1979-11-28 1980-10-06 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1979-11-28 1993-02-04 Address MONTAUK HIGHWAY, AMAGANSETT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060125002982 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031110002575 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011212002091 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991224002146 1999-12-24 BIENNIAL STATEMENT 1999-11-01
980305002450 1998-03-05 BIENNIAL STATEMENT 1997-11-01
931116002607 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930204002594 1993-02-04 BIENNIAL STATEMENT 1992-11-01
B650883-3 1988-06-13 CERTIFICATE OF AMENDMENT 1988-06-13
A703673-3 1980-10-06 CERTIFICATE OF AMENDMENT 1980-10-06
A623434-3 1979-11-28 CERTIFICATE OF INCORPORATION 1979-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861267209 2020-04-27 0235 PPP 2136 MONTAUK HWY, AMAGANSETT, NY, 11930-2110
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44547
Loan Approval Amount (current) 44547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-2110
Project Congressional District NY-01
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45113.3
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State