Search icon

SI BEACH CORP

Company Details

Name: SI BEACH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2019 (5 years ago)
Entity Number: 5647536
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 643 OCEANSIDE AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-979-4368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 643 OCEANSIDE AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date Last renew date End date Address Description
741490 No data Retail grocery store No data No data No data 643 OCEANSIDE AVE, STATEN ISLAND, NY, 10305 No data
0081-23-102892 No data Alcohol sale 2023-03-31 2023-03-31 2026-04-30 643 OCEANSIDE AVE, STATEN ISLAND, New York, 10305 Grocery Store
2094105-2-DCA Active Business 2020-01-30 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
191030010390 2019-10-30 CERTIFICATE OF INCORPORATION 2019-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 AMAZING DELI 643 OCEANSIDE AVE, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2023-07-03 AMAZING DELI 643 OCEANSIDE AVE, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2023-06-28 No data 643 OCEANSIDE AVE, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-02 No data 643 OCEANSIDE AVE, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 AMAZING DELI 643 OCEANSIDE AVE, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2021-09-27 No data 643 OCEANSIDE AVE, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 643 OCEANSIDE AVE, Staten Island, STATEN ISLAND, NY, 10305 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661805 SS VIO INVOICED 2023-06-29 250 SS - State Surcharge (Tobacco)
3661826 TS VIO INVOICED 2023-06-29 1125 TS - State Fines (Tobacco)
3661827 TP VIO INVOICED 2023-06-29 750 TP - Tobacco Fine Violation
3548763 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3524946 DCA-SUS CREDITED 2022-09-21 20 Suspense Account
3503042 SCALE-01 INVOICED 2022-09-06 20 SCALE TO 33 LBS
3373721 WM VIO INVOICED 2021-09-29 50 WM - W&M Violation
3373359 SCALE-01 INVOICED 2021-09-28 20 SCALE TO 33 LBS
3256114 RENEWAL INVOICED 2020-11-11 200 Tobacco Retail Dealer Renewal Fee
3161601 SCALE-01 INVOICED 2020-02-24 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-28 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-06-28 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095857208 2020-04-27 0202 PPP 643 OCEANSIDE AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5635
Loan Approval Amount (current) 5635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5681.93
Forgiveness Paid Date 2021-03-05
9433648502 2021-03-12 0202 PPS 643 Oceanside Ave, Staten Island, NY, 10305-4107
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5565
Loan Approval Amount (current) 5565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4107
Project Congressional District NY-11
Number of Employees 3
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5629.34
Forgiveness Paid Date 2022-05-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State