Search icon

FIVE TOWNS MOTOR INN, INC.

Company Details

Name: FIVE TOWNS MOTOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (40 years ago)
Entity Number: 957849
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MORASH Chief Executive Officer 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1984-12-10 2012-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-10 1993-06-15 Address 655 ROCKAWAY TURNPIKE, CEDARHURST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222006190 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130104002158 2013-01-04 BIENNIAL STATEMENT 2012-12-01
121231000371 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
110415002018 2011-04-15 BIENNIAL STATEMENT 2010-12-01
081203003181 2008-12-03 BIENNIAL STATEMENT 2008-12-01
050316002716 2005-03-16 BIENNIAL STATEMENT 2004-12-01
030219002518 2003-02-19 BIENNIAL STATEMENT 2002-12-01
001128002290 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981203002212 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961230002228 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-09 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-30 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-28 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-13 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-07-09 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-09-25 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-26 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2017-12-19 No data 655 ROCKAWAY TURNPIKE, LAWRENCE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834208306 2021-01-25 0235 PPS 655 Rockaway Tpke, Lawrence, NY, 11559-1029
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291872.97
Loan Approval Amount (current) 291872.97
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 Lawrence, NASSAU, NY, 11559-1029
Project Congressional District NY-04
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 295903.22
Forgiveness Paid Date 2022-06-16
1057207306 2020-04-28 0235 PPP 655 ROCKAWAY TPKE, LAWRENCE, NY, 11559
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208480.69
Loan Approval Amount (current) 208480.69
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 LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 23
NAICS code 721199
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 211325.17
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State