Search icon

BE-MAR ASSOCIATES INC.

Company Details

Name: BE-MAR ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1969 (55 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 283924
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. MOFFITT Chief Executive Officer P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
JOHN D. MOFFITT DOS Process Agent P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1992-12-09 2022-06-18 Address P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1992-12-09 2022-06-18 Address P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1969-10-24 2022-01-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1969-10-24 1992-12-09 Address 4815 GLOVER ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000842 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
131104002265 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111017002973 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091110002359 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071119003335 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051229002256 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031027002266 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011017002027 2001-10-17 BIENNIAL STATEMENT 2001-10-01
C289315-2 2000-06-02 ASSUMED NAME LLC INITIAL FILING 2000-06-02
991102002544 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381348308 2021-01-28 0219 PPP 136 W Main St, Honeoye Falls, NY, 14472-1184
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9102
Loan Approval Amount (current) 9102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye Falls, MONROE, NY, 14472-1184
Project Congressional District NY-25
Number of Employees 7
NAICS code 532284
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9179.11
Forgiveness Paid Date 2021-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State