Search icon

BEAUMONT GROUP, INC.

Company Details

Name: BEAUMONT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794616
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVE 31ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 3014 BAISLEY AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARLENE FLOHR DOS Process Agent 575 LEXINGTON AVE 31ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARIA SCLAFANI Chief Executive Officer 3626 EAST TREMONT AVE, SUITE 203, BRONX, NY, United States, 10465

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 3626 EAST TREMONT AVE, SUITE 203, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2022-12-09 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-29 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-29 2024-07-01 Address 575 LEXINGTON AVE 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038113 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221205000919 2022-12-05 BIENNIAL STATEMENT 2022-07-01
020729000689 2002-07-29 CERTIFICATE OF INCORPORATION 2002-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181167706 2020-05-01 0202 PPP 3626 E TREMONT AVE STE 203, BRONX, NY, 10465
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22187
Loan Approval Amount (current) 22187
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22448.52
Forgiveness Paid Date 2021-07-09
4794028507 2021-02-26 0202 PPS 3626 E Tremont Ave Ste 203, Bronx, NY, 10465-2030
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19492
Loan Approval Amount (current) 19492
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 Bronx, BRONX, NY, 10465-2030
Project Congressional District NY-14
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19649.06
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Feb 2025

Sources: New York Secretary of State