Search icon

ISLAND TIME - 1 OCEAN PKWY, LLC

Company Details

Name: ISLAND TIME - 1 OCEAN PKWY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2019 (6 years ago)
Entity Number: 5525349
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 511 Ocean Avenue, Massapequa, NY, United States, 11758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 511 Ocean Avenue, Massapequa, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0341-24-108733 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 1 OCEAN PKW, MASSAPEQUA, New York, 11758 Summer Restaurant
0341-24-108732 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 1 OCEAN PKW, MASSAPEQUA, New York, 11758 Summer Restaurant
0426-24-108731 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 1 OCEAN PKW, MASSAPEQUA, NY, 11758 Additional Bar-Seasonal
0426-24-108730 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 1 OCEAN PKW, MASSAPEQUA, NY, 11758 Additional Bar-Seasonal

History

Start date End date Type Value
2025-03-08 2025-04-01 Address 511 Ocean Avenue, Massapequa, NY, 11758, USA (Type of address: Service of Process)
2019-04-01 2025-03-08 Address 108 W MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043658 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250308000348 2025-03-08 BIENNIAL STATEMENT 2025-03-08
190603000914 2019-06-03 CERTIFICATE OF PUBLICATION 2019-06-03
190409000160 2019-04-09 CERTIFICATE OF AMENDMENT 2019-04-09
190401010955 2019-04-01 ARTICLES OF ORGANIZATION 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354748600 2021-03-16 0235 PPS 108 W Main St, Patchogue, NY, 11772-3014
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 985974
Loan Approval Amount (current) 985974
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3014
Project Congressional District NY-02
Number of Employees 74
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 996157.9
Forgiveness Paid Date 2022-04-21
6576947005 2020-04-07 0235 PPP 108 W Main St, PATCHOGUE, NY, 11772-3014
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) 222800
Loan Approval Amount (current) 645500
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3014
Project Congressional District NY-02
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 653497.02
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State