Search icon

BEACON CENTER, LLC

Company Details

Name: BEACON CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798053
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 3 BEEKMAN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 BEEKMAN STREET, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
060815002435 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040824002142 2004-08-24 BIENNIAL STATEMENT 2004-08-01
021113000490 2002-11-13 AFFIDAVIT OF PUBLICATION 2002-11-13
021113000493 2002-11-13 AFFIDAVIT OF PUBLICATION 2002-11-13
020807000207 2002-08-07 ARTICLES OF ORGANIZATION 2002-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022417103 2020-04-09 0296 PPP 3354 Sheridan Drive, BUFFALO, NY, 14226-1439
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992900
Loan Approval Amount (current) 992900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-1439
Project Congressional District NY-26
Number of Employees 70
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1002420.96
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State