Search icon

BEVMAX OFFICE CENTERS MANAGEMENT LLC

Company Details

Name: BEVMAX OFFICE CENTERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233778
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BEVMAX OFFICE CENTERS MANAGEMENT LLC DOS Process Agent 485 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-11 2015-07-22 Address 75 ROCKEFELLER PLAZA 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-22 2007-07-11 Address 1560 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722006005 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130731006011 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110729002606 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090722002683 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070711002517 2007-07-11 BIENNIAL STATEMENT 2007-07-01
051007000358 2005-10-07 CERTIFICATE OF AMENDMENT 2005-10-07
050928000178 2005-09-28 AFFIDAVIT OF PUBLICATION 2005-09-28
050928000177 2005-09-28 AFFIDAVIT OF PUBLICATION 2005-09-28
050722000247 2005-07-22 ARTICLES OF ORGANIZATION 2005-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9420088610 2021-03-26 0202 PPS 485 Madison Ave Fl 7, New York, NY, 10022-5873
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83597
Loan Approval Amount (current) 83597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5873
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84055.07
Forgiveness Paid Date 2021-10-19
6890467208 2020-04-28 0202 PPP 485 Madison Avenue, New York, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83598
Loan Approval Amount (current) 83598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84353.82
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State