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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
389228.00
Total Face Value Of Loan:
389228.00
Date:
2020-04-11
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:
278000.00
Total Face Value Of Loan:
278000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389228
Current Approval Amount:
389228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394357.28
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278000
Current Approval Amount:
278000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281652.61

Court Cases

Court Case Summary

Filing Date:
2009-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TAN,
Party Role:
Plaintiff
Party Name:
600 SOUTH OCEAN OPERATING CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State