Search icon

CALIFORNIA BEACH LTD.

Company Details

Name: CALIFORNIA BEACH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628632
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1544 EAST 2ND STREET, BROOKLYN, NY, United States, 11230
Principal Address: 459 AVENUE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILLIAN CHAPPAN Chief Executive Officer 459 AVENUE P, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1544 EAST 2ND STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-11-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-28 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-28 2024-12-03 Address 1544 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003969 2024-12-03 BIENNIAL STATEMENT 2024-12-03
140828000408 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-12 No data 1313 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-25 No data 1313 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618298700 2021-03-27 0202 PPS 459 Avenue P, Brooklyn, NY, 11223-1901
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1901
Project Congressional District NY-09
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16961.58
Forgiveness Paid Date 2021-08-11
8644207705 2020-05-01 0202 PPP 459 ave P, Brooklyn, NY, 11223
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17764
Loan Approval Amount (current) 17764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18074.99
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State