Search icon

BEAHAN BROTHERS, INC.

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)
2000-03-21 2002-03-07 Address 283 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1998-03-16 2000-03-21 Address 8 CLAYTON PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1998-03-16 2000-03-21 Address 18 TACONIC ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1996-03-15 2000-03-21 Address 8 CLAYTON PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

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
040303002415 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020307002635 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000321002839 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980316002363 1998-03-16 BIENNIAL STATEMENT 1998-03-01
960315000592 1996-03-15 CERTIFICATE OF INCORPORATION 1996-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974007407 2020-05-21 0202 PPP 8 Clayton Place, POUGHKEEPSIE, NY, 12603-5208
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-5208
Project Congressional District NY-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12493.66
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1510340 Intrastate Non-Hazmat 2022-01-15 7000 2005 4 1 Private(Property)
Legal Name BEAHAN BROTHERS INC
DBA Name -
Physical Address 8 CLAYTON PLACE, POUGHKEEPSIE, NY, 12603, US
Mailing Address 8 CLAYTON PLACE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 486-1016
Fax -
E-mail MICHAEL.BEAHAN65@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State