Search icon

THE BEACH HOUSE LLC

Company Details

Name: THE BEACH HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099792
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-02-14 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-14 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-22 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-22 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-18 2010-03-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-08 2002-07-18 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-01-07 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101013700 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230109001978 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210120060632 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190115061126 2019-01-15 BIENNIAL STATEMENT 2019-01-01
180214000672 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
170103007257 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007562 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130228002209 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110208002807 2011-02-08 BIENNIAL STATEMENT 2011-01-01
100322000584 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 No data 1 HAMLIN BEACH STATE PARK, HAMLIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-06-24 No data 1 HAMLIN BEACH STATE PARK, HAMLIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-07-15 No data 1 HAMLIN BEACH STATE PARK, HAMLIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974597101 2020-04-13 0235 PPP 35 Shore Rd, SHELTER ISLAND HEIGHTS, NY, 11965-2002
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370300
Loan Approval Amount (current) 370300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTER ISLAND HEIGHTS, SUFFOLK, NY, 11965-2002
Project Congressional District NY-01
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109106 Fair Labor Standards Act 2011-12-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-13
Termination Date 2012-03-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name PATTERSON
Role Plaintiff
Name THE BEACH HOUSE LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State