Search icon

B.E. & H. MANAGEMENT CORP.

Company Details

Name: B.E. & H. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155530
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1241 58TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 19 CAMEO RIDGE RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HOFFMAN Chief Executive Officer 19 CAMEO RIDGE RD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
BENJAMIN HOFFMAN DOS Process Agent 1241 58TH ST, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
BENJAMIN HOFFMAN Agent 1241-58TH STREET, BROOKLYN, NY, 11219

History

Start date End date Type Value
2019-01-07 2021-01-19 Address 1241 58TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-01-18 2019-01-07 Address 1241 58 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-02-02 2017-01-18 Address 1241-58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-01-26 2007-02-02 Address 1241-58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060377 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190107061200 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170118006228 2017-01-18 BIENNIAL STATEMENT 2017-01-01
130307006983 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110207002224 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090113002285 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070202002292 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050126000247 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709697407 2020-05-04 0202 PPP 19 Cameo Ridge Rd, Monsey, NY, 10952
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18542
Loan Approval Amount (current) 18542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18829.53
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State