Search icon

THE OTHER SIDE AT INLET SEAFOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OTHER SIDE AT INLET SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253554
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, United States, 11954
Principal Address: 541 EAST LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BIONDO & HAMMER, LLP DOS Process Agent PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
WILLIAM GRIMM Chief Executive Officer 34 MADISON HILL DRIVE, MONTAUK, NY, United States, 11954

Form 5500 Series

Employer Identification Number (EIN):
203598962
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103992 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 541 EAST LAKE DR, MONTAUK, New York, 11954 Restaurant
0423-22-107415 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 541 EAST LAKE DR, MONTAUK, NY, 11954 Additional Bar

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 34 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2007-09-14 2024-11-27 Address 34 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2005-09-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-08 2024-11-27 Address PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002049 2024-11-27 BIENNIAL STATEMENT 2024-11-27
090901002152 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070914002965 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051006000287 2005-10-06 CERTIFICATE OF AMENDMENT 2005-10-06
050908000773 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
486563.00
Total Face Value Of Loan:
486563.00
Date:
2020-04-28
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:
347544.00
Total Face Value Of Loan:
347544.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$486,563
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$493,388.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $486,558
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$347,544
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,829
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $347,544

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State