Search icon

BECKETZ, INC.

Company Details

Name: BECKETZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1996908
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: PO BOX 648, OCEAN BEACH, NY, United States, 11770
Principal Address: 9 SUPERIOR WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 648, OCEAN BEACH, NY, United States, 11770

Chief Executive Officer

Name Role Address
ANDREW BECKER Chief Executive Officer 9 BEECH RD, ISLIP, NY, United States, 11751

Form 5500 Series

Employer Identification Number (EIN):
113303373
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0371-24-108388 Alcohol sale 2024-04-01 2024-04-01 2024-10-31 1 BUNGALOW WALK, OCEAN BEACH, New York, 11770 Summer Food & beverage business

History

Start date End date Type Value
2006-11-14 2008-05-08 Address PO BOX 648, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
1996-02-05 2006-11-14 Address 52 OLD EAST NECK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002135 2014-07-15 BIENNIAL STATEMENT 2014-02-01
120418002832 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100318002344 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080508002955 2008-05-08 BIENNIAL STATEMENT 2008-02-01
061114001073 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
918438.00
Total Face Value Of Loan:
918438.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
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:
-151400.00
Total Face Value Of Loan:
252600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404000
Current Approval Amount:
252600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254151.86
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918438
Current Approval Amount:
918438
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
924074.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State