Search icon

BEAN THERE PERIOD LLC

Company Details

Name: BEAN THERE PERIOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754761
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 broadway, NEW YORK, NY, United States, 10271

Agent

Name Role Address
THOMAS BURKE Agent 77 PARK AVE., #16A, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 broadway, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2021-01-26 2022-03-29 Address 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-07 2021-01-26 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2002-04-15 2022-03-29 Address 77 PARK AVE., #16A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-04-15 2020-12-07 Address 77 PARK AVE., APT. #16A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329002299 2021-06-24 CERTIFICATE OF CHANGE BY ENTITY 2021-06-24
210618000267 2021-06-18 CERTIFICATE OF PUBLICATION 2021-06-18
210126000156 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
201207061358 2020-12-07 BIENNIAL STATEMENT 2020-04-01
140408006454 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120612002337 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100520002199 2010-05-20 BIENNIAL STATEMENT 2010-04-01
061201002201 2006-12-01 BIENNIAL STATEMENT 2006-04-01
040513002151 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020415000249 2002-04-15 ARTICLES OF ORGANIZATION 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052458500 2021-03-12 0202 PPS 77 Park Ave # 16A, New York, NY, 10016-2556
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149383
Loan Approval Amount (current) 149383
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 New York, NEW YORK, NY, 10016-2556
Project Congressional District NY-12
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3144207706 2020-05-01 0202 PPP 120 BROADWAY, NEW YORK, NY, 10271
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100032
Loan Approval Amount (current) 100032
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 NEW YORK, NEW YORK, NY, 10271-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State