Search icon

BEACON ELDERCARE, INC.

Company Details

Name: BEACON ELDERCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305888
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

Contact Details

Phone +1 718-406-9500

Fax +1 718-406-9500

Website www.beaconeldercare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
BEACON ELDERCARE DOS Process Agent 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

Chief Executive Officer

Name Role Address
YVONNE M MURPHY Chief Executive Officer 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

History

Start date End date Type Value
2025-03-21 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2008-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002450 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120131002343 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100407002197 2010-04-07 BIENNIAL STATEMENT 2010-01-01
080130002862 2008-01-30 BIENNIAL STATEMENT 2008-01-01
061012001005 2006-10-12 CERTIFICATE OF AMENDMENT 2006-10-12
060113000727 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699817210 2020-04-16 0202 PPP 6923 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 68
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 503280.28
Forgiveness Paid Date 2020-12-15
9460038306 2021-01-30 0202 PPS 6923 Grand Ave, Maspeth, NY, 11378-1812
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467915
Loan Approval Amount (current) 467915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1812
Project Congressional District NY-06
Number of Employees 50
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 473124.71
Forgiveness Paid Date 2022-03-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State