Search icon

BEAHAN BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAHAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010446
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 8 CLAYTON PLACE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 849 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CLAYTON PLACE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
MICHAEL L BEAHAN Chief Executive Officer 849 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2002-03-07 2004-03-03 Address 849 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2002-03-07 2004-03-03 Address 849 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2002-03-07 2004-03-03 Address 849 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-03-07 Address MICHAEL L BEAHAN, 283 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-07 Address 283 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140513002118 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120504002638 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100422003449 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080307002867 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060328002214 2006-03-28 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
12375.00
Total Face Value Of Loan:
12375.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12375
Current Approval Amount:
12375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12493.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State