Search icon

BEARDSLEE TRANSMISSION EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEARDSLEE TRANSMISSION EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1968 (58 years ago)
Entity Number: 218558
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2722 jackson ave, Long Island City, NY, United States, 11101
Principal Address: 27-22 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A BEARDSLEE Chief Executive Officer 27-22 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
WILLIAM A BEARDSLEE DOS Process Agent 2722 jackson ave, Long Island City, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DIANE BEARDSLEE
User ID:
P2563261
Trade Name:
BEARDSLEE TRANSMISSION EQUIPMENT CO INC

Unique Entity ID

Unique Entity ID:
MPJNM7EGC6Y3
CAGE Code:
8SYH1
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
BEARDSLEE TRANSMISSION EQUIPMENT CO INC
Activation Date:
2025-05-26
Initial Registration Date:
2020-11-25

Commercial and government entity program

CAGE number:
8SYH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
DIANE M . BEARDSLEE

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 27-22 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-01-02 Address 27-22 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 27-22 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-01-02 Address 2722 jackson ave, Long Island City, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005764 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230414006316 2023-04-14 BIENNIAL STATEMENT 2022-01-01
20170313067 2017-03-13 ASSUMED NAME CORP INITIAL FILING 2017-03-13
140306002287 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120201002124 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
331117.00
Total Face Value Of Loan:
331117.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$331,117
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$334,370.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $264,894
Utilities: $22,977
Rent: $18,700
Healthcare: $24546

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State