Search icon

BESHCO, LLC

Company Details

Name: BESHCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2878114
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 POWERHORN DR., SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
C/O BEHROOZ ZIVARI DOS Process Agent 7 POWERHORN DR., SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
210305061304 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190315060146 2019-03-15 BIENNIAL STATEMENT 2019-03-01
150302007056 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006173 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110322002441 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090225002226 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070319002151 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050330002577 2005-03-30 BIENNIAL STATEMENT 2005-03-01
030306000664 2003-03-06 ARTICLES OF ORGANIZATION 2003-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982237101 2020-04-15 0202 PPP 162 ROUTE 59, AIRMONT, NY, 10952-3627
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AIRMONT, ROCKLAND, NY, 10952-3627
Project Congressional District NY-17
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18930.63
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State