Search icon

AMERICAN BEECH RESTAURANT LLC

Company Details

Name: AMERICAN BEECH RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710446
ZIP code: 10006
County: Suffolk
Place of Formation: New York
Address: 111 BROADWAY, SUITE 1503, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN BEECH RESTAURANT 401(K) PROFIT SHARING PLAN & TRUST 2023 473359386 2024-05-29 AMERICAN BEECH RESTAURANT 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT 401(K) PROFIT SHARING PLAN & TRUST 2022 473359386 2023-07-26 AMERICAN BEECH RESTAURANT 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 6314775939
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT 401(K) PROFIT SHARING PLAN & TRUST 2021 473359386 2022-07-05 AMERICAN BEECH RESTAURANT 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT 401(K) PROFIT SHARING PLAN & TRUST 2020 473359386 2021-06-16 AMERICAN BEECH RESTAURANT 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT 401(K) PROFIT SHARING PLAN & TRUST 2019 473359386 2020-10-15 AMERICAN BEECH RESTAURANT 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 2585 BRAY AVE, LAUREL, NY, 11948

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2018 473359386 2019-08-15 AMERICAN BEECH RESTAURANT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2017 473359386 2019-08-15 AMERICAN BEECH RESTAURANT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing BRENT PELTON
AMERICAN BEECH RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2016 473359386 2017-07-28 AMERICAN BEECH RESTAURANT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 2585 BRAY AVE, LAUREL, NY, 11948

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing AMY BAIL
AMERICAN BEECH RESTAURANT LLC 401 K PROFIT SHARING PLAN TRUST 2015 473359386 2016-07-29 AMERICAN BEECH RESTAURANT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9175682744
Plan sponsor’s address 300 MAIN STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BRENT PELTON

DOS Process Agent

Name Role Address
BRENT PELTON DOS Process Agent 111 BROADWAY, SUITE 1503, NEW YORK, NY, United States, 10006

Licenses

Number Type Date Last renew date End date Address Description
0343-23-103436 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 300 MAIN ST, GREENPORT, New York, 11944 Hotel
0423-23-135901 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 300 MAIN ST, GREENPORT, New York, 11944 Additional Bar
0423-23-130019 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 300 MAIN ST, GREENPORT, New York, 11944 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
200715060514 2020-07-15 BIENNIAL STATEMENT 2019-02-01
180326006304 2018-03-26 BIENNIAL STATEMENT 2017-02-01
150213010258 2015-02-13 ARTICLES OF ORGANIZATION 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802807008 2020-04-07 0235 PPP 300 Main Street, GREENPORT, NY, 11944-1426
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333500
Loan Approval Amount (current) 333500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-1426
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337918.88
Forgiveness Paid Date 2021-08-09
6640068308 2021-01-27 0235 PPS 300 Main St, Greenport, NY, 11944-1462
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466935
Loan Approval Amount (current) 466935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1462
Project Congressional District NY-01
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 473740.74
Forgiveness Paid Date 2022-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State