Search icon

BECKER-PARAMOUNT FEE LLC

Company Details

Name: BECKER-PARAMOUNT FEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051914
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84VT7
UEI Expiration Date:
2019-07-12

Business Information

Doing Business As:
PARAMOUNT HOTEL
Division Name:
BECKER-PARAMOUNT FEE LLC
Division Number:
BECKER-PAR
Activation Date:
2018-07-16
Initial Registration Date:
2018-07-11

History

Start date End date Type Value
2018-05-08 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-07-02 2018-05-08 Address C/O RFR HOLDING LLC, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-12 2015-07-02 Address 545 E JOHN CARPENTER FWY, SUITE 1400, IRVING, TX, 75062, USA (Type of address: Service of Process)
2009-08-05 2011-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-05 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502000085 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509002209 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200529060196 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180508006311 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160512007138 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3429100
Current Approval Amount:
3429100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3472597.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State