Search icon

SUNNY ATLANTIC FOOD COURT, LLC

Company Details

Name: SUNNY ATLANTIC FOOD COURT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640640
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 2035 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2035 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

Licenses

Number Type Date Last renew date End date Address Description
0371-23-132502 Alcohol sale 2024-03-25 2024-03-25 2024-10-31 2035 OCEAN BLVD, ATLANTIC BEACH, New York, 11509 Summer Food & beverage business

Filings

Filing Number Date Filed Type Effective Date
200305061296 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160304006322 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140324006207 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120417002069 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402003582 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080616000056 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
080306000183 2008-03-06 ARTICLES OF ORGANIZATION 2008-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-29 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-06 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2023-08-22 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-06-23 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-08-03 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-27 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2019-06-07 No data 2035 OCEAN BOULEVARD, ATLANTIC BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375877302 2020-04-29 0235 PPP 2035 OCEAN BLVD, ATLANTIC BEACH, NY, 11509-1227
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30560
Loan Approval Amount (current) 30560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, NASSAU, NY, 11509-1227
Project Congressional District NY-04
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30679.06
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State