Search icon

ANTRIM STREAMSIDE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANTRIM STREAMSIDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718424
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: PO Box 1325, Livingston Manor, NY, United States, 12758

DOS Process Agent

Name Role Address
ANTRIM STREAMSIDE, LLC DOS Process Agent PO Box 1325, Livingston Manor, NY, United States, 12758

Unique Entity ID

CAGE Code:
7ZWY0
UEI Expiration Date:
2021-02-23

Business Information

Activation Date:
2020-02-24
Initial Registration Date:
2017-11-12

Commercial and government entity program

CAGE number:
7ZWY0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2025-02-24
SAM Expiration:
2021-02-23

Contact Information

POC:
DIANE C.. BEVERIDGE
Corporate URL:
www.antrimstreamside.com

Form 5500 Series

Employer Identification Number (EIN):
812026162
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-24-224621 Alcohol sale 2024-08-12 2024-08-12 2026-07-31 408 Debruce Road, Livingston Manor, NY, 12758 Hotel
0524-24-02084 Alcohol sale 2024-07-16 2024-07-16 2024-10-22 30 Streamside Dr, Livingston Manor, New York, 12758 Temporary retail

History

Start date End date Type Value
2024-01-03 2025-03-02 Address 58 Feld Road, Livingston Manor, NY, 12758, USA (Type of address: Service of Process)
2018-07-06 2024-01-03 Address 30 KIRBY LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
2015-03-02 2018-07-06 Address 58 FELD ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021642 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240103002723 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210301061591 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060905 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180706006480 2018-07-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-03-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RCPP RCPP CRITICAL CONS AREA
Obligated Amount:
-3217.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,705.04
Servicing Lender:
Jeff Bank
Use of Proceeds:
Payroll: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State