Search icon

BEEBE CONSTRUCTION COMPANY INC.

Company Details

Name: BEEBE CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221112
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 236 PEPPERMINT RD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEEBE CONSTRUCTION COMPANY INC. DOS Process Agent 236 PEPPERMINT RD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
MARC BEEBE Chief Executive Officer 236 PEPPERMINT RD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2000-03-08 2021-06-14 Address 41 HARVEST LN, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1998-01-26 2021-06-14 Address 252 HARVARD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060468 2021-06-14 BIENNIAL STATEMENT 2018-01-01
040121002898 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020107002224 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000308002511 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980126000166 1998-01-26 CERTIFICATE OF INCORPORATION 1998-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216147307 2020-04-30 0296 PPP 236 PEPPERMINT RD, LANCASTER, NY, 14086-9002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13175
Loan Approval Amount (current) 13175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-9002
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13288.34
Forgiveness Paid Date 2021-03-11
9842217104 2020-04-15 0248 PPP 6153 Trenton Road, Utica, NY, 13502
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469600
Loan Approval Amount (current) 469600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472533.39
Forgiveness Paid Date 2020-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State