Search icon

BEAU ENTERPRISES MARINA, LLC

Company Details

Name: BEAU ENTERPRISES MARINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453502
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 15 LANDSDOWNE LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 LANDSDOWNE LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2013-08-30 2013-09-24 Address 258 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114000541 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14
130924000821 2013-09-24 CERTIFICATE OF CHANGE 2013-09-24
130830000795 2013-08-30 ARTICLES OF ORGANIZATION 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4220887207 2020-04-27 0235 PPP 258 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39167
Loan Approval Amount (current) 39167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39767.92
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State