Search icon

CONEY ISLAND BEACH SHOP, INC.

Company Details

Name: CONEY ISLAND BEACH SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903311
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 1422 AVENUE S, BROOKLYN, NY, United States, 11229
Address: 3018 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3018 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
HAIM HADDAD Chief Executive Officer 1422 AVENUE S, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2003-05-07 2005-08-17 Address 1401 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505002906 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070515002709 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050817002334 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030507000254 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data 3018 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208259 OL VIO INVOICED 2013-09-09 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780757709 2020-05-01 0202 PPP 1422 avenue s, BROOKLYN, NY, 11229
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32890
Loan Approval Amount (current) 39527
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39992.91
Forgiveness Paid Date 2021-07-09
5921548704 2021-04-03 0202 PPS 3018 Stillwell Ave, Brooklyn, NY, 11224-2809
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39527
Loan Approval Amount (current) 39527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2809
Project Congressional District NY-08
Number of Employees 4
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39687.27
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State