Search icon

SOUTH BEACH WINGS & GRILL INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
51400.00
Total Face Value Of Loan:
51400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51902.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State