Search icon

600 SOUTH OCEAN OPERATING CORP.

Company Details

Name: 600 SOUTH OCEAN OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3775953
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 877 MAIN STREET, HOLBROOK, NY, United States, 11741
Principal Address: 877 MAIN ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
QUIRINO LOMBARDI Chief Executive Officer 877 MAIN ST, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
QUIRINO LOMBARDI Agent 877 MAIN STREET, HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 MAIN STREET, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0346-23-126939 Alcohol sale 2023-06-15 2023-06-15 2025-07-31 600 S OCEAN AVE, PATCHOGUE, New York, 11772 Catering Establishment

History

Start date End date Type Value
2013-03-15 2015-04-01 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-02-18 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-02-18 2015-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-02-18 2013-03-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401000129 2015-04-01 CERTIFICATE OF CHANGE 2015-04-01
130315002186 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110915003047 2011-09-15 BIENNIAL STATEMENT 2011-02-01
090218000139 2009-02-18 CERTIFICATE OF INCORPORATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976678409 2021-02-18 0235 PPS 600 S Ocean Ave, Patchogue, NY, 11772-3734
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389228
Loan Approval Amount (current) 389228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3734
Project Congressional District NY-02
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394357.28
Forgiveness Paid Date 2022-06-21
1658517104 2020-04-10 0235 PPP 600 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772-3734
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278000
Loan Approval Amount (current) 278000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3734
Project Congressional District NY-02
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281652.61
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State