Search icon

LONG BEACH HOTEL INC.

Company Details

Name: LONG BEACH HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224676
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 290 BREEZYWAY, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 BREEZYWAY, LAWRENCE, NY, United States, 11559

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122239 Alcohol sale 2023-05-01 2023-05-01 2025-03-31 405 E BROADWAY, LONG BEACH, New York, 11561 Hotel

Filings

Filing Number Date Filed Type Effective Date
120330000720 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-02-13 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-19 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-03-28 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-01-27 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-12-30 No data 405 EAST BROADWAY, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2018-09-04 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-08-17 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2017-05-04 No data 405 EAST BROADWAY, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-23 No data 405 EAST BROADWAY, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178997402 2020-05-07 0235 PPP 405 E BROADWAY, LONG BEACH, NY, 11561-4435
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76534
Loan Approval Amount (current) 76534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-4435
Project Congressional District NY-04
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77527.89
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100072 Americans with Disabilities Act - Other 2021-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-05
Termination Date 2021-04-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name LONG BEACH HOTEL INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State