Search icon

BEACON'S CLOSET, INC.

Company Details

Name: BEACON'S CLOSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654970
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 74 GUERNSEY STREET, BROOKLYN, NY, United States, 11222
Principal Address: 74 GUERNSEY ST., BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-261-4863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE PETERSON Chief Executive Officer 242 RUGBY ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 GUERNSEY STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113617056
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2065532-DCA Active Business 2018-01-31 2025-07-31

History

Start date End date Type Value
2013-06-17 2021-06-01 Address 506 13 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-06-17 2014-02-21 Address 88 NORTH 11TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-06-27 2013-06-17 Address 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-06-27 2013-06-17 Address 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-06-27 2013-06-17 Address 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060363 2021-06-01 BIENNIAL STATEMENT 2021-06-01
140221000002 2014-02-21 CERTIFICATE OF AMENDMENT 2014-02-21
130617006427 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110627002131 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090720002112 2009-07-20 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667310 RENEWAL INVOICED 2023-07-06 340 Secondhand Dealer General License Renewal Fee
3354948 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3123885 LL VIO INVOICED 2019-12-06 500 LL - License Violation
3047579 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2730399 FINGERPRINT CREDITED 2018-01-18 75 Fingerprint Fee
2714279 LICENSE INVOICED 2017-12-21 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-03 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-12-03 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
433162.00
Total Face Value Of Loan:
433162.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
88145164
Mark:
BEACON'S CLOSET BAG IT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACON'S CLOSET BAG IT

Goods And Services

For:
Mail order services featuring clothing, namely, sale and purchase and barter exchange of clothing
First Use:
2018-10-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87199334
Mark:
BEACON'S CLOSET
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-10-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACON'S CLOSET

Goods And Services

For:
Retail apparel stores
First Use:
1997-04-16
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77787720
Mark:
BEACON'S CLOSET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-07-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEACON'S CLOSET

Goods And Services

For:
Retail apparel stores
First Use:
1997-04-16
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433162
Current Approval Amount:
433162
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
436855.91

Court Cases

Court Case Summary

Filing Date:
2017-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
BEACON'S CLOSET, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State