Search icon

BARRIER BEACH MANAGEMENT, CORP.

Company Details

Name: BARRIER BEACH MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (15 years ago)
Entity Number: 3874591
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 250 LIDO BLVD., LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMIE SHAW DOS Process Agent 250 LIDO BLVD., LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JAMIE SHAW Chief Executive Officer 250 LIDO BLVD, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-02-06 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2019-11-01 Address 46 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2013-11-22 2019-11-01 Address 46 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2013-11-22 2019-11-01 Address 46 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-11-22 Address 58 W PARK AVENUE, 2ND FLOOR, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-11-22 Address 58 W PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060259 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006600 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006887 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131122006146 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111222002484 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091103000397 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030387100 2020-04-12 0235 PPP 250 LIDO BLVD, LIDO BEACH, NY, 11561-5015
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36287
Loan Approval Amount (current) 36287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIDO BEACH, NASSAU, NY, 11561-5015
Project Congressional District NY-04
Number of Employees 4
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36573.26
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State