Search icon

JEANNE MARIE BECKMANN, P.C.

Company Details

Name: JEANNE MARIE BECKMANN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074697
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 215 hilton avenue, HEMPSTEAD, NY, United States, 11550
Principal Address: 215 HILTON AVENUE, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jeanne marie beckmann Agent 14 tennis court, OYSTER BAY, NY, 11771

DOS Process Agent

Name Role Address
JEANNE M BECKMANN DOS Process Agent 215 hilton avenue, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JEANNE MARIE BECKMANN Chief Executive Officer 14 TENNIS COURT ROAD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 26 SCOTT ST, MASSAPEQUA PARK, NY, 11762, 3538, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 14 TENNIS COURT ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-07-03 Address 14 TENNIS COURT ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 14 TENNIS COURT ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 26 SCOTT ST, MASSAPEQUA PARK, NY, 11762, 3538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703002936 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706002827 2022-07-06 BIENNIAL STATEMENT 2022-07-01
230215002261 2022-05-16 CERTIFICATE OF CHANGE BY ENTITY 2022-05-16
220506002960 2022-05-06 BIENNIAL STATEMENT 2020-07-01
120808002708 2012-08-08 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
43395.00
Total Face Value Of Loan:
45395.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43395
Current Approval Amount:
45395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45764.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State