Search icon

85 LIDO BOULEVARD CORP.

Company Details

Name: 85 LIDO BOULEVARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114436
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 85 LIDO BLVD, POINT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL VASTA Chief Executive Officer 37 BEACH ST, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 LIDO BLVD, POINT LOOKOUT, NY, United States, 11569

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134039 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 85 LIDO BLVD, POINT LOOKOUT, New York, 11569 Restaurant

History

Start date End date Type Value
1999-03-08 2003-02-13 Address 50 LAMPLIGHTER LN, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-02-19 1999-03-08 Address 85 LIDO BOULEVARD, POINT LOOKOUT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110309003012 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090210002155 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070403002952 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050412002269 2005-04-12 BIENNIAL STATEMENT 2005-02-01
030213002891 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010405002277 2001-04-05 BIENNIAL STATEMENT 2001-02-01
990308002657 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970219000400 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944258501 2021-03-04 0235 PPS 85 Lido Blvd, Point Lookout, NY, 11569-3021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48090
Loan Approval Amount (current) 48090
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 Point Lookout, NASSAU, NY, 11569-3021
Project Congressional District NY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48478.81
Forgiveness Paid Date 2021-12-28
2700647706 2020-05-01 0235 PPP 85 LIDO BLVD, POINT LOOKOUT, NY, 11569
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
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 POINT LOOKOUT, NASSAU, NY, 11569-0001
Project Congressional District NY-04
Number of Employees 100
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35694.95
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State