Search icon

BEACH MEDICAL REHABILITATION P.C.

Company Details

Name: BEACH MEDICAL REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080982
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: po box 800018, 8027 broadway, ELMHURST, NY, United States, 11373
Principal Address: 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MCGEE Chief Executive Officer 520 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 800018, 8027 broadway, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2025-04-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122001229 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
200702060824 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006610 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160715006210 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140814006247 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120807002603 2012-08-07 BIENNIAL STATEMENT 2012-07-01
110920000710 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
100720002055 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002586 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060724002361 2006-07-24 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684717702 2020-05-01 0235 PPP 18 GREENLAWN RD, HUNTINGTON, NY, 11743
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) 80000
Loan Approval Amount (current) 80000
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 80975.64
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State