Search icon

BECKER HARROW LLP

Company Details

Name: BECKER HARROW LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2955920
ZIP code: 10514
County: Blank
Place of Formation: New York
Address: 24 QUAKER LANE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 24 QUAKER LANE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2018-11-27 2023-09-04 Address 24 QUAKER LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2014-07-31 2018-11-27 Address 900 THIRD AVE SUITE 1801, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-19 2014-07-31 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-09-19 2014-07-31 Address 1206 AVENUE J, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000338 2023-09-04 FIVE YEAR STATEMENT 2023-08-01
181127002033 2018-11-27 FIVE YEAR STATEMENT 2018-09-01
140814000123 2014-08-14 CERTIFICATE OF CONSENT 2014-08-14
140731002064 2014-07-31 FIVE YEAR STATEMENT 2013-09-01
RV-1754412 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
030919000147 2003-09-19 NOTICE OF REGISTRATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825047003 2020-04-06 0202 PPP 24 QUAKER LN, CHAPPAQUA, NY, 10514-1401
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-1401
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42010.22
Forgiveness Paid Date 2021-04-08
9625938609 2021-03-26 0202 PPS 24 Quaker Ln, Chappaqua, NY, 10514-1401
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1401
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41905.43
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State