Search icon

BEACH'S MOTORCYCLE ADVENTURES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACH'S MOTORCYCLE ADVENTURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1960 (65 years ago)
Entity Number: 133573
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2763 WEST RIVER RD, GRAND ISLAND, NY, United States, 14072
Principal Address: 2763 W RIVER PARKWAY, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACH'S MOTORCYCLE ADVENTURES, LTD. DOS Process Agent 2763 WEST RIVER RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
ROBERT D. BEACH, JR. Chief Executive Officer 2763 W RIVER PARKWAY, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2006-11-22 2012-12-19 Address 2763 W RIVER PARKWAY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Chief Executive Officer)
2006-11-22 2020-12-01 Address 2763 W RIVER PARKWAY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Service of Process)
1998-12-04 2006-11-22 Address 2763 W RIVER PKWY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Principal Executive Office)
1992-12-16 1998-12-04 Address 2763 WEST RIVER PKWY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Principal Executive Office)
1992-12-16 2006-11-22 Address 2763 WEST RIVER PKWY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061345 2020-12-01 BIENNIAL STATEMENT 2020-12-01
121219006471 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110106002375 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081124002612 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002268 2006-11-22 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20815
Current Approval Amount:
20815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20910.81
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20841.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State