Search icon

BEACHWOOD EQUIPMENT CORP.

Company Details

Name: BEACHWOOD EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1970 (55 years ago)
Entity Number: 289638
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: PO BOX 148, NORTH ROAD, PECONIC, NY, United States, 11958
Principal Address: 32830 CR 48, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACHWOOD EQUIPMENT CORP. DOS Process Agent PO BOX 148, NORTH ROAD, PECONIC, NY, United States, 11958

Chief Executive Officer

Name Role Address
EDWARD H CHILTON Chief Executive Officer 32830 CR 48, P.O. BOX 148, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2024-01-31 2024-01-31 Address PO BOX 148, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 32830 CR 48, P.O. BOX 148, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-06 2024-01-31 Address PO BOX 148, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-04-06 Address PO BOX 14848, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1994-02-14 2010-03-30 Address P.O. BOX 148, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-02-14 Address 475 CLEARVEW AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1993-03-05 2024-01-31 Address PO BOX 148, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1993-03-05 1994-02-14 Address PO BOX 148, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1970-02-26 1993-03-05 Address BEACHWOOD LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001151 2024-01-31 BIENNIAL STATEMENT 2024-01-31
140430002437 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120406002492 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100330002685 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080207002496 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002553 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040206002483 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020208002932 2002-02-08 BIENNIAL STATEMENT 2002-02-01
C296386-2 2000-12-06 ASSUMED NAME CORP INITIAL FILING 2000-12-06
000322002169 2000-03-22 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405438410 2021-02-10 0235 PPP 32830 COUNTY ROAD 48, PECONIC, NY, 11958
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52887
Loan Approval Amount (current) 52887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958
Project Congressional District NY-01
Number of Employees 4
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53308.65
Forgiveness Paid Date 2021-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State