Search icon

BEE-HIVE DEVELOPMENT CORP.

Company Details

Name: BEE-HIVE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1994 (31 years ago)
Entity Number: 1861040
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 1111 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Address: 1111 Bellmore Ave, North Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEE-HIVE DEVELOPMENT CORP. DOS Process Agent 1111 Bellmore Ave, North Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
GEORGE PAPPAS Chief Executive Officer 1111 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-10-01 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-10-01 Address 1111 Bellmore Ave, Bellmore, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001033240 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230829004038 2023-08-29 BIENNIAL STATEMENT 2022-10-01
201001060480 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190923060256 2019-09-23 BIENNIAL STATEMENT 2018-10-01
161003008156 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27686.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State