Search icon

BEACH PROPANE, INC.

Company Details

Name: BEACH PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353931
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: 310 Cottage Walk, Ocean Beach, NY, United States, 11770
Principal Address: 310 COTTAGE WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY CRONIN Chief Executive Officer 310 COTTAGE WALK, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
BEACH PROPANE, INC. DOS Process Agent 310 Cottage Walk, Ocean Beach, NY, United States, 11770

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 310 COTTAGE WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2015-01-13 2023-04-20 Address 310 COTTAGE WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2015-01-13 2023-04-20 Address 310 COTTAGE WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
2013-01-31 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-31 2015-01-13 Address 884 ABERDEEN RD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000915 2023-04-20 BIENNIAL STATEMENT 2023-01-01
210119060492 2021-01-19 BIENNIAL STATEMENT 2021-01-01
170103006382 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006084 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130131000754 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
9887.00
Total Face Value Of Loan:
9887.00
Date:
2020-05-12
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9887
Current Approval Amount:
9887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9953.46
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14695.35

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 583-5477
Add Date:
2015-02-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State