Search icon

BEACH LANE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACH LANE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (36 years ago)
Entity Number: 1402952
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 111 N Central Park Ave, Ste 400, STE 400, Hartsdale, NY, United States, 10530
Principal Address: 111 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 N Central Park Ave, Ste 400, STE 400, Hartsdale, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
133593747
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101039701 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221117003048 2022-11-16 CERTIFICATE OF AMENDMENT 2022-11-16
221114002682 2022-11-14 BIENNIAL STATEMENT 2021-11-01
131206002535 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111130002671 2011-11-30 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
477342.00
Total Face Value Of Loan:
477342.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477342
Current Approval Amount:
477342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2016-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WHITE,
Party Role:
Plaintiff
Party Name:
BEACH LANE MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State