Search icon

SOUTH BEACH WINGS & GRILL INC.

Company Details

Name: SOUTH BEACH WINGS & GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106257
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 7 LILLING RD, Poughkeepsie, New York, poughkeepsie, NY, United States, 12601
Principal Address: 7 LILLING RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R WILSON Chief Executive Officer 728 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
JOSPEH R. WILSON DOS Process Agent 7 LILLING RD, Poughkeepsie, New York, poughkeepsie, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0340-21-220222 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 728 VIOLET AVE, HYDE PARK, New York, 12538 Restaurant
0423-21-220149 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 728 VIOLET AVE, HYDE PARK, NY, 12538 Additional Bar

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 728 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2023-12-27 Address 728 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2013-07-10 2019-06-06 Address 728 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2011-06-14 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2023-12-27 Address 7 LILLING ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001037 2023-12-27 BIENNIAL STATEMENT 2023-12-27
190606060047 2019-06-06 BIENNIAL STATEMENT 2019-06-01
190304060260 2019-03-04 BIENNIAL STATEMENT 2017-06-01
130710002389 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110614000179 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078947100 2020-04-14 0202 PPP 728 VIOLET AVE, HYDE PARK, NY, 12538-1956
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-1956
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51902.73
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State