Name: | BEACH BROS. PAINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1993 (32 years ago) |
Entity Number: | 1727341 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 6 ALDRICH AVENUE, BINGHAMTON, NY, United States, 13903 |
Principal Address: | GALDRICH AVENUE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL M. BEACH | Chief Executive Officer | 10 AUDUBON AVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ALDRICH AVENUE, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-02 | 2001-05-22 | Address | 519 ODELL, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1999-06-02 | Address | 6 ALDRICH AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1999-06-02 | Address | 55 COURT ST, 3RD FL, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010522002577 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990602002203 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970620002352 | 1997-06-20 | BIENNIAL STATEMENT | 1997-05-01 |
930517000370 | 1993-05-17 | CERTIFICATE OF INCORPORATION | 1993-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8876607205 | 2020-04-28 | 0248 | PPP | 10 Audubon Ave, BINGHAMTON, NY, 13903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State