Search icon

BKS-BETHPAGE INC.

Company Details

Name: BKS-BETHPAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1994 (30 years ago)
Entity Number: 1873079
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 356 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q4VWXZHE6DU9 2022-06-23 356 BROADWAY, BETHPAGE, NY, 11714, 3007, USA 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA

Business Information

Doing Business As B K SWEENEY'S
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 1994-12-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM KAVAN
Role VICE PRESIDENT
Address 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name WILLIAM KAVAN
Role VICE PRESIDENT
Address 117 BRIXTON RD, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MICHAEL SWEENEY Chief Executive Officer 356 BROADWAY, BETHPAGE, NY, United States, 11714

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129903 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 356 BROADWAY, BETHPAGE, New York, 11714 Restaurant
0370-23-129903 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 356 BROADWAY, BETHPAGE, New York, 11714 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
021118002664 2002-11-18 BIENNIAL STATEMENT 2002-12-01
010112002244 2001-01-12 BIENNIAL STATEMENT 2000-12-01
990113002115 1999-01-13 BIENNIAL STATEMENT 1998-12-01
970115002057 1997-01-15 BIENNIAL STATEMENT 1996-12-01
941205000388 1994-12-05 CERTIFICATE OF INCORPORATION 1994-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930577704 2020-05-01 0235 PPP 356 BROADWAY, BETHPAGE, NY, 11714
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203930
Loan Approval Amount (current) 193930
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 40
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 196432.34
Forgiveness Paid Date 2021-08-19
9948718509 2021-03-12 0235 PPS 356 Broadway, Bethpage, NY, 11714-3007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272514.5
Loan Approval Amount (current) 272514.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3007
Project Congressional District NY-03
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274391.82
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State