Search icon

BEANHEAD INC.

Company Details

Name: BEANHEAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422619
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2010 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SNIFFEN DOS Process Agent 2010 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ROBERT SNIFFEN Chief Executive Officer 2010 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2001-09-17 2005-11-09 Address 468 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2001-09-17 2005-11-09 Address 468 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2001-09-17 2005-11-09 Address 468 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1999-09-27 2001-09-17 Address 25 KING ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808006437 2016-08-08 BIENNIAL STATEMENT 2015-09-01
130925006190 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111005002691 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090828002811 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070911002951 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051109002702 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030827002289 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010917002179 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990927000511 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030278406 2021-02-14 0202 PPS 2010 Albany Post Rd, Croton on Hudson, NY, 10520-1561
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47572.5
Loan Approval Amount (current) 47572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-1561
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47829.26
Forgiveness Paid Date 2021-09-08
5214127102 2020-04-13 0202 PPP 210 Albany Post Rd, Croton on Hudson, NY, 10520-1520
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-1520
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42490.19
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1759018 Intrastate Non-Hazmat 2022-03-10 250 2021 3 1 Private(Property)
Legal Name BEANHEAD INC
DBA Name MIRACLE HOME IMPROVEMENTS
Physical Address 2010 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, US
Mailing Address 2010 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, US
Phone (914) 271-9119
Fax (914) 827-9327
E-mail MIRACLEHOME1@VERIZON.NET

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: 31 Mar 2025

Sources: New York Secretary of State