Search icon

THE STANDARD ON THE BAY, LLC

Company Details

Name: THE STANDARD ON THE BAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203736
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 494 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PIERMONT 401(K) PLAN 2023 823219961 2024-07-22 THE STANDARD ON THE BAY LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 6314222400
Plan sponsor’s address 494 FIRE ISLAND AVE, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE STANDARD ON THE BAY, LLC DOS Process Agent 494 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2017-12-20 2023-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-20 2023-10-13 Address 494 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2017-09-18 2017-12-20 Address 11 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003566 2023-10-13 BIENNIAL STATEMENT 2023-09-01
210910002728 2021-09-10 BIENNIAL STATEMENT 2021-09-10
191003061615 2019-10-03 BIENNIAL STATEMENT 2019-09-01
171220000510 2017-12-20 CERTIFICATE OF AMENDMENT 2017-12-20
171220000487 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
171204000741 2017-12-04 CERTIFICATE OF PUBLICATION 2017-12-04
170918010415 2017-09-18 ARTICLES OF ORGANIZATION 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558798502 2021-02-26 0235 PPS 494 Fire Island Ave, Babylon, NY, 11702-4516
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 747980
Loan Approval Amount (current) 747980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-4516
Project Congressional District NY-02
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755562.26
Forgiveness Paid Date 2022-03-16
7435447205 2020-04-28 0235 PPP 494 FIRE ISLAND AVE, BABYLON, NY, 11702
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575500
Loan Approval Amount (current) 575500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 135
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582705.58
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State