Search icon

BEACH'S MOTORCYCLE ADVENTURES, LTD.

Company Details

Name: BEACH'S MOTORCYCLE ADVENTURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1960 (64 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)
1992-12-16 2006-11-22 Address 2763 WEST RIVER PKWY, GRAND ISLAND, NY, 14072, 2053, USA (Type of address: Chief Executive Officer)
1977-01-12 1992-12-16 Address 2763 WEST RIVER PKWY, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1960-12-05 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-05 1977-01-12 Address 2951 W. RIVER PKWY, GRAND ISLAND, NY, 14072, 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
050125002466 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021210002204 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001122002253 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981204002403 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970131002133 1997-01-31 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8348867100 2020-04-15 0296 PPP 2763 West River Road, Grand Island, NY, 14072
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
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 Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20841.78
Forgiveness Paid Date 2020-12-30
9551728307 2021-01-31 0296 PPS 2763 W River Rd, Grand Island, NY, 14072-2053
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20815
Loan Approval Amount (current) 20815
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 Grand Island, ERIE, NY, 14072-2053
Project Congressional District NY-26
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20910.81
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State