Search icon

B.E.A.M. MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.E.A.M. MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043040
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 107 OTIS ST, W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROBERT S. SCHWARTZ Agent 320 ENDO BLVD., GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 OTIS ST, W. BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ERNIE LAMPETER Chief Executive Officer 107 OTIS ST, W. BABYLON, NY, United States, 11704

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-253-2246
Contact Person:
ERNST LAMPETER
User ID:
P1647932
Trade Name:
SIGRO PRECISION CORP

Unique Entity ID

Unique Entity ID:
JDHMG6E1AHG5
CAGE Code:
6QN54
UEI Expiration Date:
2026-05-19

Business Information

Doing Business As:
SIGRO PRECISION CORP
Activation Date:
2025-05-21
Initial Registration Date:
2012-04-18

Commercial and government entity program

CAGE number:
6QN54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
ERNST LAMPETER

History

Start date End date Type Value
2004-04-21 2010-06-17 Address 320 ENDO BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061168 2020-04-06 BIENNIAL STATEMENT 2020-04-01
160513006284 2016-05-13 BIENNIAL STATEMENT 2016-04-01
140410006344 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120611002608 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100617003062 2010-06-17 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V17P0428
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3230.00
Base And Exercised Options Value:
3230.00
Base And All Options Value:
3230.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-01
Description:
FSC: 5895 NAME: COVER,ELECTRON PART NUMBER:
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W25G1V17P0167
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7684.00
Base And Exercised Options Value:
7684.00
Base And All Options Value:
7684.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-23
Description:
FSC: 5365 NAME: SPACER PART NUMBER: D1-51209D
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
222460.00
Total Face Value Of Loan:
222460.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-10
Type:
Referral
Address:
107 OTIS STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$222,460
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,731.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,500
Utilities: $5,986
Rent: $11,000
Healthcare: $17974

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State