Search icon

BEACH VIEW INC.

Company Details

Name: BEACH VIEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281626
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4727 HYLAN BLVD., STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-685-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4727 HYLAN BLVD., STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date Last renew date End date Address Description
703302 No data Retail grocery store No data No data No data 4727 HYLAN BLVD, STATEN ISLAND, NY, 10312 No data
0081-21-112241 No data Alcohol sale 2021-08-04 2021-08-04 2024-09-30 4727 HYLAN BLVD, STATEN ISLAND, New York, 10312 Grocery Store
2069549-1-DCA Active Business 2018-04-17 No data 2023-11-30 No data No data
1447403-DCA Active Business 2012-10-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2012-08-09 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120809000838 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-16 BEACH VIEW 4727 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10312 A Food Inspection Department of Agriculture and Markets No data
2024-10-18 BEACH VIEW 4727 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10312 C Food Inspection Department of Agriculture and Markets 16D - Morgue area is not adequately identified or segregated.
2023-08-02 BEACH VIEW 4727 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10312 A Food Inspection Department of Agriculture and Markets No data
2022-10-04 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 BEACH VIEW 4727 HYLAN BLVD, STATEN ISLAND, Richmond, NY, 10312 A Food Inspection Department of Agriculture and Markets No data
2021-08-04 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-21 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-02 No data 4727 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521320 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3382914 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3374392 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3357352 SCALE-01 INVOICED 2021-08-05 20 SCALE TO 33 LBS
3107923 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3089768 RENEWAL INVOICED 2019-09-25 200 Electronic Cigarette Dealer Renewal
2785790 LICENSEDOC15 INVOICED 2018-05-02 15 License Document Replacement
2733750 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2715939 TO VIO INVOICED 2017-12-26 1000 'TO - Tobacco Other
2707035 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-09 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-04-14 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2016-09-10 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-09-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-04-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-04-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-03-08 Settlement (Pre-Hearing) SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-02-24 Settlement (Pre-Hearing) SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-02-24 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688358208 2020-08-08 0202 PPP 4727 HYLAN BLVD, STATEN ISLAND, NY, 10312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3518.38
Forgiveness Paid Date 2021-03-02
3774698409 2021-02-05 0202 PPS 4727 Hylan Blvd, Staten Island, NY, 10312-6311
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-6311
Project Congressional District NY-11
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3422.67
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State