Search icon

1016 WEST BEECH REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1016 WEST BEECH REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332836
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 1016 W BEECH STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK KAVANAGH Chief Executive Officer 1016 W BEECH STREET, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
1016 WEST BEECH REST. CORP. DOS Process Agent 1016 W BEECH STREET, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date Last renew date End date Address Description
0423-23-127467 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 1016 W BEECH STREET, LONG BEACH, New York, 11561 Additional Bar
0340-23-127466 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 1016 W BEECH STREET, LONG BEACH, New York, 11561 Restaurant
0370-23-127466 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 1016 W BEECH STREET, LONG BEACH, New York, 11561 Food & Beverage Business

History

Start date End date Type Value
2007-03-05 2009-01-30 Address 1016 W BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2007-03-05 2009-01-30 Address 1016 W BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2007-03-05 2021-01-15 Address 1016 W BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2001-06-15 2007-03-05 Address 1016 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-06-15 2007-03-05 Address 1016 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210115060078 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190107060991 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006541 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150109006403 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130118006347 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
86481.00
Total Face Value Of Loan:
86481.00
Date:
2020-07-15
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:
-64054.00
Total Face Value Of Loan:
0.00
Date:
2020-07-15
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:
61772.00
Total Face Value Of Loan:
61772.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
-64054.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86481
Current Approval Amount:
86481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87053.07
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61772
Current Approval Amount:
61772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62333.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State