Search icon

BECEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1992 (33 years ago)
Entity Number: 1666354
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1981 HOMECREST AVE, BROOKLYN, NY, United States, 11229
Address: 1981 HOMECREST AVE., BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-645-7010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECEC, INC. DOS Process Agent 1981 HOMECREST AVE., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
VLAD GORNY Chief Executive Officer 1981 HOMECREST AVE, BROOKLYN, NY, United States, 11229

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRONISLAV LEYDIKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3396018
Trade Name:
BECEC INC

Unique Entity ID

Unique Entity ID:
XKTCVN4JRJK4
CAGE Code:
11VB5
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
BECEC INC
Division Name:
BECEC, INC
Activation Date:
2025-04-29
Initial Registration Date:
2025-03-24

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1981 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-10-01 Address 1981 HOMECREST AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-09-19 2020-09-01 Address 1981 HOMECREST AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-02-25 2000-09-19 Address 1635 W 12TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-02-25 2024-10-01 Address 1981 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001041704 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006003675 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200901061993 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180920006308 2018-09-20 BIENNIAL STATEMENT 2018-09-01
161108006648 2016-11-08 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
650362.00
Total Face Value Of Loan:
650362.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-15
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:
743385.00
Total Face Value Of Loan:
743385.00

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$743,385
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$743,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$750,187.48
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $743,385
Jobs Reported:
89
Initial Approval Amount:
$650,362
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$655,172.9
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $650,361

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State