Search icon

BECC, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BECC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981356
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 69 ORCHARD ST, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
BECC, LLC DOS Process Agent 69 ORCHARD ST, FREDONIA, NY, United States, 14063

Links between entities

Type:
Headquarter of
Company Number:
1006098
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN LASKA
User ID:
P3250599

Unique Entity ID

Unique Entity ID:
V5H1G64LAT53
CAGE Code:
9UJQ3
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2024-03-05

Commercial and government entity program

CAGE number:
728Y1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
PHILIP BINKIWITZ

History

Start date End date Type Value
2019-12-03 2023-11-01 Address 69 ORCHARD ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2011-11-22 2019-12-03 Address 1007 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2007-11-09 2011-11-22 Address 107 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2003-11-24 2007-11-09 Address 20 WASHINGTON AVENUE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038626 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104001815 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191203062001 2019-12-03 BIENNIAL STATEMENT 2019-11-01
171103006097 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151215006136 2015-12-15 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
983430.00
Total Face Value Of Loan:
983430.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139177.00
Total Face Value Of Loan:
139177.00
Date:
2009-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$983,430
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$983,430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$991,917.14
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $983,427
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$139,177
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,177
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,477.26
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $139,177

Motor Carrier Census

DBA Name:
BECC ELECTRIC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 366-9528
Add Date:
2006-07-05
Operation Classification:
Private(Property)
power Units:
26
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State