Search icon

SEAN BEYEL PLUMBING & HEATING, INC.

Company Details

Name: SEAN BEYEL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730686
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 108 MAIN STREET, SAG HARBOR, NY, United States, 11963
Principal Address: PO BOX 947, 18 PARKWAY DR, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BANDUCCI KATZ & FERRARIS LLP DOS Process Agent 108 MAIN STREET, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
SEAN BEYEL Chief Executive Officer 128 MAPLE LN, BRIDGE HARBOR, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
010641965
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-28 2014-04-03 Address 18 PARKWAY DR, PO BOX 947, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-02-28 Address 18 PARKWAY DR, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-02-28 Address PO BOX 947, 18 PARKWAY DR, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140403002487 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120322002081 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100302002040 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080204002839 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228003071 2006-02-28 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62623.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State