Search icon

BEECH HILL FARM, INC.

Company Details

Name: BEECH HILL FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003590
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: BEECH HILL ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BEECH HILL ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JOHN SCHRADER Chief Executive Officer BEECH HILL ROAD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2001-06-06 2009-06-09 Address BEECH HILL ROAD, PLEASANTVILLE, NY, 10520, USA (Type of address: Principal Executive Office)
2001-06-06 2009-06-09 Address BEECH HILL ROAD, PLEASANTVILLE, NY, 10520, USA (Type of address: Chief Executive Officer)
2001-06-06 2009-06-09 Address BEECH HILL ROAD, PLEASANTVILLE, NY, 10520, USA (Type of address: Service of Process)
1997-06-18 2001-06-06 Address BEECH HILL RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-06-24 2001-06-06 Address BEECH HILL ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130620002451 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110613002758 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090609002349 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070720003083 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050609003029 2005-06-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3737
Current Approval Amount:
3737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3759.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State