Search icon

BEACON FINANCIAL ADVISORS, INC.

Headquarter

Company Details

Name: BEACON FINANCIAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470489
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEACON FINANCIAL ADVISORS, INC., CONNECTICUT 0675870 CONNECTICUT
Headquarter of BEACON FINANCIAL ADVISORS, INC., ILLINOIS CORP_61561048 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON FINANCIAL ADVISORS INC 401(K) PROFIT SHARING PLAN 2010 134101447 2011-07-06 BEACON FINANCIAL ADVISORS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9146319100
Plan sponsor’s address 120 WHITE PLAINS ROAD SUITE 112, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 134101447
Plan administrator’s name BEACON FINANCIAL ADVISORS INC
Plan administrator’s address 120 WHITE PLAINS ROAD SUITE 112, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146319100

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing RONALD ROBINS
BEACON FINANCIAL ADVISORS INC 401(K) PROFIT SHARING PLAN 2009 134101447 2010-09-27 BEACON FINANCIAL ADVISORS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9146319100
Plan sponsor’s address 120 WHITE PLAINS ROAD SUITE 112, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 134101447
Plan administrator’s name BEACON FINANCIAL ADVISORS INC
Plan administrator’s address 120 WHITE PLAINS ROAD SUITE 112, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146319100

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing RONALD ROBINS

DOS Process Agent

Name Role Address
RONALD M ROBINS DOS Process Agent 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RONALD M. ROBINS Chief Executive Officer 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2010-03-10 2014-04-09 Address 800 WESTCHESTER AVE STE N641, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2010-03-10 2014-04-09 Address 800 WESTCHESTER AVE STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-03-10 2014-04-09 Address 800 WESTCHESTER AVE STE N641, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2006-03-16 2010-03-10 Address RONALD M. ROBINS, 120 WHITE PLAINS RD / STE 112, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Service of Process)
2006-03-16 2010-03-10 Address RONALD M. ROBINS, 120 WHITE PLAINS RD / STE 112, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Principal Executive Office)
2006-03-16 2010-03-10 Address 120 WHITE PLAINS RD, SUITE 112, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Chief Executive Officer)
2002-03-12 2006-03-16 Address 120 WHITE PLAINS RD, SUITE 100A, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Chief Executive Officer)
2002-03-12 2006-03-16 Address RONALD M. ROBINS, 120 WHITE PLAINS RD / STE 100A, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Principal Executive Office)
2002-03-12 2006-03-16 Address RONALD M. ROBINS, 120 WHITE PLAINS RD / STE 100A, TARRYTOWN, NY, 10591, 5522, USA (Type of address: Service of Process)
2000-02-07 2002-03-12 Address 120 WHITE PLAINS ROAD, STE 100, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060227 2021-06-08 BIENNIAL STATEMENT 2020-02-01
140409002193 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120302002068 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100310002827 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080303003205 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060316002326 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040212002390 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020312002178 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000207000406 2000-02-07 CERTIFICATE OF INCORPORATION 2000-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170827708 2020-05-01 0202 PPP 800 WESTCHESTER AVE STE 641 NORTH, RYE BROOK, NY, 10573
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43437
Loan Approval Amount (current) 43437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43826.03
Forgiveness Paid Date 2021-03-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State