Search icon

SUNSET BAY BEACH CLUB, INC.

Company Details

Name: SUNSET BAY BEACH CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1984 (41 years ago)
Entity Number: 913720
ZIP code: 14081
County: Erie
Place of Formation: New York
Address: 1028 SOUTH SHORE DRIVE, IRVING, NY, United States, 14081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL BOVA Chief Executive Officer 1028 SOUTH SHORE DRIVE, IRVING, NY, United States, 14081

DOS Process Agent

Name Role Address
SUNSET BAY BEACH CLUB, INC. DOS Process Agent 1028 SOUTH SHORE DRIVE, IRVING, NY, United States, 14081

History

Start date End date Type Value
2009-02-26 2017-12-15 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-05-22 2009-09-24 Address 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-01-13 1996-05-22 Address 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-01-13 2009-09-24 Address 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-01-13 2009-02-26 Address 1620 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171215006065 2017-12-15 BIENNIAL STATEMENT 2016-05-01
120705002310 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100709002907 2010-07-09 BIENNIAL STATEMENT 2010-05-01
090924002587 2009-09-24 BIENNIAL STATEMENT 2008-05-01
090226000811 2009-02-26 CERTIFICATE OF CHANGE 2009-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State