Search icon

BECK LIEBMAN PETRONE, P.C.

Company Details

Name: BECK LIEBMAN PETRONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1114147
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 399 KNOLLWOOD ROAD / SUITE 213, WHITE PLAINS, NY, United States, 10603
Address: 399 KNOLLWOOD ROAD, 213, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H. BECK Chief Executive Officer 399 KNOLLWOOD ROAD / SUITE 213, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
BECK LIEBMAN PETRONE, P.C. DOS Process Agent 399 KNOLLWOOD ROAD, 213, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
133368951
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-28 2020-09-01 Address 399 KNOLLWOOD ROAD, 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-10-06 2008-08-28 Address 399 KNOLLWOOD ROAD / SUITE 311, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2002-08-29 2006-10-06 Address 399 KNOLLWOOD RD, STE 311, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-05-06 2006-10-06 Address 399 KNOLLWOOD ROAD, SUITE 311, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-05-06 2002-08-29 Address 399 KNOLLWOOD ROAD, SUITE 311, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060455 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008270 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006118 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006569 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120925002396 2012-09-25 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84495.00
Total Face Value Of Loan:
84495.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84495
Current Approval Amount:
84495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84822

Date of last update: 16 Mar 2025

Sources: New York Secretary of State