Search icon

PL LONG BEACH LLC

Company Details

Name: PL LONG BEACH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2209062
ZIP code: 11021
County: New York
Address: 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
the llc DOS Process Agent 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WFWGKAZK2JZ5
CAGE Code:
8VLY9
UEI Expiration Date:
2022-02-09

Business Information

Activation Date:
2021-02-18
Initial Registration Date:
2021-02-09

History

Start date End date Type Value
2023-12-05 2024-06-28 Address 40 Cutter Mill Road, Suite 405, SUITE 405, Alpine, NJ, 07620, USA (Type of address: Service of Process)
2020-01-28 2023-12-05 Address 610 FIFTH AVE, SUITE 305, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-01-31 2020-01-28 Address 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-16 2011-01-31 Address THIRD FLOOR, 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001081 2024-06-27 CERTIFICATE OF MERGER 2024-06-27
231205002175 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220217002891 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200128060154 2020-01-28 BIENNIAL STATEMENT 2017-12-01
110131000028 2011-01-31 CERTIFICATE OF CHANGE 2011-01-31

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
290084.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
580169.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
48287.00
Total Face Value Of Loan:
48287.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48287
Current Approval Amount:
48287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40374.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State