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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
48090.00
Total Face Value Of Loan:
48090.00
Date:
2020-05-02
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:
35300.00
Total Face Value Of Loan:
35300.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48090
Current Approval Amount:
48090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48478.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35300
Current Approval Amount:
35300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35694.95

Date of last update: 01 Apr 2025

Sources: New York Secretary of State