Search icon

BEE REPORTING AGENCY, INC.

Company Details

Name: BEE REPORTING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1995 (29 years ago)
Entity Number: 1971640
ZIP code: 11570
County: Nassau
Place of Formation: New York
Activity Description: Bee Reporting Agency, a full-service court reporting agency, provides stenographic services and litigation support to the legal community. We staff approx 50 court reporters and provide certified transcripts to attorneys for court ordered depositions and legal proceedings.
Principal Address: 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-485-2222

Website http://www.beereporting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEE REPORTING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 113293315 2024-09-12 BEE REPORTING AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 5164852222
Plan sponsor’s address 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570
BEE REPORTING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 113293315 2023-08-18 BEE REPORTING AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 5164852222
Plan sponsor’s address 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570
BEE REPORTING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 113293315 2022-09-16 BEE REPORTING AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 5164852222
Plan sponsor’s address 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
BEE REPORTING AGENCY, INC. DOS Process Agent 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JUDITH ROSSI Chief Executive Officer 55 MAPLE AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1997-11-07 2013-11-12 Address 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Chief Executive Officer)
1997-11-07 2013-11-12 Address 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Principal Executive Office)
1997-11-07 2013-11-12 Address 1486 KEW AVE, HEWLETT, NY, 11557, 1415, USA (Type of address: Service of Process)
1995-11-07 1997-11-07 Address 392 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151103006595 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131112006642 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120120002101 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091109002588 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071116002773 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051230002298 2005-12-30 BIENNIAL STATEMENT 2005-11-01
011029002643 2001-10-29 BIENNIAL STATEMENT 2001-11-01
000207002334 2000-02-07 BIENNIAL STATEMENT 1999-11-01
971107002831 1997-11-07 BIENNIAL STATEMENT 1997-11-01
951107000639 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE12P00180 2012-01-09 2012-01-13 2012-01-13
Unique Award Key CONT_AWD_TIRNE12P00180_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TRIAL PREP FUNDS-DKT#017047-09
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes B522: SPECIAL STUDIES/ANALYSIS- LEGAL

Recipient Details

Recipient BEE REPORTING AGENCY INC
UEI TD2SJB38JLC6
Legacy DUNS 124139093
Recipient Address UNITED STATES, 1486 KEW AVE, HEWLETT, 115571415

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884917800 2020-05-27 0235 PPP 55 Maple Avenue Suite 204, Rockville Centre, NY, 11570-4227
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74978
Loan Approval Amount (current) 74978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4227
Project Congressional District NY-04
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76136.56
Forgiveness Paid Date 2021-12-14
1612978702 2021-03-27 0235 PPS 55 Maple Ave Ste 204, Rockville Centre, NY, 11570-4267
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91362
Loan Approval Amount (current) 91362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4267
Project Congressional District NY-04
Number of Employees 11
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91970.25
Forgiveness Paid Date 2021-12-02

Date of last update: 07 Apr 2025

Sources: New York Secretary of State