Search icon

THE ISLAND MERMAID RESTAURANT CORP.

Company Details

Name: THE ISLAND MERMAID RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1990 (35 years ago)
Entity Number: 1473800
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 780 BAYWALK, OCEAN BEACH, NY, United States, 11770
Address: 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HIRSCH Chief Executive Officer 780 BAYWALK, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 780 BAYWALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2000-10-26 2024-09-03 Address 780 BAYWALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2000-10-26 2024-09-03 Address 780 BAYWALK, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
1990-09-10 2000-10-26 Address PO BOX 168, OCEAN BEACDH, NY, 11770, USA (Type of address: Service of Process)
1990-09-10 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903003353 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002913 2022-09-06 BIENNIAL STATEMENT 2022-09-01
201117060157 2020-11-17 BIENNIAL STATEMENT 2020-09-01
190213002010 2019-02-13 BIENNIAL STATEMENT 2019-09-01
101005002979 2010-10-05 BIENNIAL STATEMENT 2010-09-01
100407002637 2010-04-07 BIENNIAL STATEMENT 2008-09-01
060912002130 2006-09-12 BIENNIAL STATEMENT 2006-09-01
030110002022 2003-01-10 BIENNIAL STATEMENT 2002-09-01
001026002030 2000-10-26 BIENNIAL STATEMENT 2000-09-01
900910000346 1990-09-10 CERTIFICATE OF INCORPORATION 1990-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091567203 2020-04-16 0235 PPP 780 Baywalk, OCEAN BEACH, NY, 11770
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275472
Loan Approval Amount (current) 275472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-0001
Project Congressional District NY-02
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277183.73
Forgiveness Paid Date 2021-02-12
9614668507 2021-03-12 0235 PPS 780 Bay Walk, Ocean Beach, NY, 11770-2049
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637983
Loan Approval Amount (current) 637983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Beach, SUFFOLK, NY, 11770-2049
Project Congressional District NY-02
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641751.71
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State