Search icon

BEVERLEY-MACK-HARRY CONSULTING SERVICES, INC.

Company Details

Name: BEVERLEY-MACK-HARRY CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1990 (35 years ago)
Entity Number: 1462423
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: ATTN: Nana P. Agyekum, 738 CROWN ST LOWERLEVEL 1ST FL, BROOKLYN, NY, United States, 11213
Principal Address: 738 CROWN STREET, Nana P. Agyekum, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLEY HARRY Chief Executive Officer 738 CROWN STREET, NANA P. AGYEKUM, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: Nana P. Agyekum, 738 CROWN ST LOWERLEVEL 1ST FL, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 738 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 738 CROWN STREET, NANA P. AGYEKUM, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-10-24 Address ATTN: BEVERLEY MACK HARRY, 738 CROWN ST LOWERLEVEL 1ST FL, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2021-04-19 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-06-19 2024-10-24 Address 738 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2015-06-19 2021-04-19 Address 738 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1990-07-20 2015-06-19 Address 175 6TH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001887 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210419000093 2021-04-19 CERTIFICATE OF AMENDMENT 2021-04-19
150619002017 2015-06-19 BIENNIAL STATEMENT 2014-07-01
940624000291 1994-06-24 CERTIFICATE OF AMENDMENT 1994-06-24
C165233-4 1990-07-20 CERTIFICATE OF INCORPORATION 1990-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973517300 2020-04-29 0202 PPP 738 Crown Street, BROOKLYN, NY, 11213-5423
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85137
Loan Approval Amount (current) 85137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-5423
Project Congressional District NY-09
Number of Employees 20
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86026.21
Forgiveness Paid Date 2021-05-26
9062798305 2021-01-30 0202 PPS 738 Crown St, Brooklyn, NY, 11213-5423
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83605
Loan Approval Amount (current) 83605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-5423
Project Congressional District NY-09
Number of Employees 20
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84232.61
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State