Search icon

BEASTON'S BUDGET PRINTING, INC.

Company Details

Name: BEASTON'S BUDGET PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1729916
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEL BEASTON Chief Executive Officer 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
SHEL BEASTON C/O SPEEDY PRINT SERVICES DOS Process Agent 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JACK BEASTON
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P2553113

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S5NMWRN2VL94
CAGE Code:
8RW28
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2020-10-20

History

Start date End date Type Value
2007-05-21 2013-05-13 Address 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-05-18 2007-05-21 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2001-05-18 2007-05-21 Address C/O SIR SPEEDY, 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-05-18 2007-05-21 Address 1250 SCOTTSVILLE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-09-12 2001-05-18 Address 2900 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130513006281 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110608002506 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090421002486 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070521002376 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050627002067 2005-06-27 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State