Search icon

BEA'S TAVERN, INC.

Company Details

Name: BEA'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938000
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 977 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 47 E HOUSTON ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK CONNELL Chief Executive Officer 47 E HOUSTON ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MICHAEL DEO DOS Process Agent 977 NORTH BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0370-24-134048 Alcohol sale 2024-10-25 2024-10-25 2024-11-30 47 EAST HOUSTON STREET, NEW YORK, NY, 10012 Food & Beverage Business
0340-22-106867 Alcohol sale 2022-11-23 2022-11-23 2024-11-30 47 EAST HOUSTON STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2009-07-15 2015-07-01 Address 641 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-07-23 2009-07-15 Address 5214 N LAKEWOOD AVE, CHICAGO, IL, 60640, USA (Type of address: Service of Process)
1997-07-21 2009-07-15 Address 47 E HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-07-21 2007-07-23 Address BOB BERNSTEIN & L COOPER SMITH, 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-07-11 1997-07-21 Address 47 EAST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701007321 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131119006264 2013-11-19 BIENNIAL STATEMENT 2013-07-01
110727002511 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090715002611 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070723002498 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050909002544 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030707002357 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010730002436 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990727002489 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970721002455 1997-07-21 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224147701 2020-05-01 0202 PPP 47 E Houston St, New York, NY, 10012
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111682
Loan Approval Amount (current) 111682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112803.85
Forgiveness Paid Date 2021-05-06
9392598307 2021-01-30 0202 PPS 47 E Houston St, New York, NY, 10012-2749
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2749
Project Congressional District NY-10
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151093.33
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State