Search icon

1025 BEACH LLC

Company Details

Name: 1025 BEACH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4872967
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 137-30 REDDING STREET, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
TEJPAL SANDHU DOS Process Agent 137-30 REDDING STREET, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2023-12-04 2024-01-02 Address 137-30 REDDING STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2016-01-05 2023-12-04 Address 137-30 REDDING STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002572 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231204003059 2023-12-04 BIENNIAL STATEMENT 2022-01-01
160520000632 2016-05-20 CERTIFICATE OF PUBLICATION 2016-05-20
160105010129 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697317202 2020-04-27 0202 PPP 1025 Beach 21st st, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 16
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70079.62
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State