Search icon

SID BEEBE & SONS BUILDERS INC.

Company Details

Name: SID BEEBE & SONS BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1409835
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 24925 MAIN ROAD, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SID BEEBE, JR. Chief Executive Officer 24925 MAIN ROAD, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24925 MAIN ROAD, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
1993-12-15 2001-11-27 Address 2495 MAIN ROAD, P.O. BOX 979, CUTCHOGUE, NY, 11935, 0979, USA (Type of address: Chief Executive Officer)
1993-12-15 2001-11-27 Address 2495 MAIN ROAD, P.O. BOX 979, CUTCHOGUE, NY, 11935, 0979, USA (Type of address: Principal Executive Office)
1993-12-15 2001-11-27 Address 2495 MAIN ROAD, P.O. BOX 979, CUTCHOGUE, NY, 11935, 0979, USA (Type of address: Service of Process)
1993-05-13 1993-12-15 Address CHURCH LANE, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-12-15 Address MAIN ROAD, P.O. BOX 979, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1989-12-27 1993-12-15 Address MAIN ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214002113 2022-12-14 BIENNIAL STATEMENT 2021-12-01
031210002469 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011127002399 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000203002027 2000-02-03 BIENNIAL STATEMENT 1999-12-01
971202002017 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931215002082 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930513002951 1993-05-13 BIENNIAL STATEMENT 1992-12-01
C090183-3 1989-12-27 CERTIFICATE OF INCORPORATION 1989-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639917202 2020-04-27 0235 PPP 24925 MAIN RD, CUTCHOGUE, NY, 11935
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54937
Loan Approval Amount (current) 54937
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 CUTCHOGUE, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55289.2
Forgiveness Paid Date 2021-01-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State