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 (30 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 Address 1111 Bellmore Ave, Bellmore, NY, 11710, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2023-08-29 Address 1111 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 1111 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-10-07 2016-10-03 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-10-07 2023-08-29 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-10-07 2016-10-03 Address 1111 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

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
141001006739 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006093 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101007002791 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080930002743 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002414 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388017102 2020-04-15 0235 PPP 1111 BELLMORE AVENUE, BELLMORE, NY, 11710
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27686.39
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State