Search icon

BEACHTREE CAFE OF SMITHTOWN INC.

Company Details

Name: BEACHTREE CAFE OF SMITHTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814935
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 215 W. MAIN STREET, SMITHTOWN, NY, United States, 11782
Principal Address: 135 THE HELM, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 W. MAIN STREET, SMITHTOWN, NY, United States, 11782

Chief Executive Officer

Name Role Address
MICHAEL BOHLSEN Chief Executive Officer 166 WEST MAIN ST, EAST ISLIP, NY, United States, 11730

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132274 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 215 W MAIN STREET, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
1999-12-24 2011-12-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1983-01-10 1999-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-10 2000-03-13 Address 1600 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212002160 2013-02-12 BIENNIAL STATEMENT 2013-01-01
111201000831 2011-12-01 CERTIFICATE OF AMENDMENT 2011-12-01
110215002558 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090121002981 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070124002219 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050301002131 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030124002013 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010118002298 2001-01-18 BIENNIAL STATEMENT 2001-01-01
000313002419 2000-03-13 BIENNIAL STATEMENT 1999-01-01
991224000007 1999-12-24 CERTIFICATE OF AMENDMENT 1999-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518587306 2020-04-30 0235 PPP 215 W Main St, Smithtown, NY, 11787
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312252
Loan Approval Amount (current) 312252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315851.57
Forgiveness Paid Date 2021-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State