Search icon

FIFTY-FIRST BEEKMAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTY-FIRST BEEKMAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1968 (57 years ago)
Entity Number: 225305
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DONUK Chief Executive Officer 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-11-13 2021-01-06 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-11-13 2014-10-31 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-08-10 2008-11-13 Address 420 E 51ST ST, APT 8D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-11-13 Address C/O ROSE ASSOCIATES, INC., 200 MADISON AVE / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-08-11 2006-08-10 Address 420 E 51ST ST / #9F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061349 2021-01-06 BIENNIAL STATEMENT 2020-07-01
190110000447 2019-01-10 CERTIFICATE OF AMENDMENT 2019-01-10
180726002047 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160726002028 2016-07-26 BIENNIAL STATEMENT 2016-07-01
141031002032 2014-10-31 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
179225.00
Total Face Value Of Loan:
179225.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$179,225
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,370.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $179,219
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State