Search icon

BEACH & BARTOLO REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACH & BARTOLO REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2556602
ZIP code: 12037
County: Columbia
Place of Formation: New York
Address: 25 Hudson Ave, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACH & BARTOLO REALTORS, INC. DOS Process Agent 25 Hudson Ave, CHATHAM, NY, United States, 12037

Chief Executive Officer

Name Role Address
CHARLES BARTOLO Chief Executive Officer 25 HUDSON AVE, CHATHAM, NY, United States, 12037

Licenses

Number Type End date
31BA0924853 CORPORATE BROKER 2025-03-31
30BA0768848 ASSOCIATE BROKER 2024-12-27
10301216674 ASSOCIATE BROKER 2024-09-10

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 34 MAIN STREET, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 25 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-02-13 Address 34 MAIN STREET, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2010-10-21 2024-02-13 Address 34 MAIN STREET, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2010-10-21 2020-09-17 Address 34 MAIN STREET, CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003556 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200917060077 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180904007752 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161115006454 2016-11-15 BIENNIAL STATEMENT 2016-09-01
140923006245 2014-09-23 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,228.3
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $22,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State