Search icon

BEE LINE WAREHOUSING, INC.

Company Details

Name: BEE LINE WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317483
ZIP code: 12979
County: Clinton
Place of Formation: New York
Address: 3 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEE LINE WAREHOUSING, INC. DOS Process Agent 3 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979

Chief Executive Officer

Name Role Address
TODD SAMPLE Chief Executive Officer 3 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979

History

Start date End date Type Value
2014-03-21 2019-01-09 Address PO BOX 172, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Service of Process)
2010-03-05 2019-01-09 Address 4566 STATE RTE 11, ELLENBURG DEPOT, NY, 12935, USA (Type of address: Chief Executive Officer)
2010-03-05 2014-03-21 Address 4566 STATE RTE 11, ELLENBERG DEPOT, NY, 12935, USA (Type of address: Principal Executive Office)
2010-03-05 2014-03-21 Address PO BOX 172, ELLENBERG DEPOT, NY, 12935, USA (Type of address: Service of Process)
2008-02-15 2010-03-05 Address PO BOX 90, 3106 RTE 11, MOOERS FORKS, NY, 12959, USA (Type of address: Service of Process)
2008-02-15 2010-03-05 Address 3106 RTE 11, MOOERS FORKS, NY, 12959, USA (Type of address: Chief Executive Officer)
2008-02-15 2010-03-05 Address 3106 RTE 11, MOOERS FORKS, NY, 12959, USA (Type of address: Principal Executive Office)
2006-02-08 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-08 2008-02-15 Address P.O. BOX 2484, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102003369 2022-11-02 BIENNIAL STATEMENT 2022-02-01
200218060234 2020-02-18 BIENNIAL STATEMENT 2020-02-01
190109060667 2019-01-09 BIENNIAL STATEMENT 2018-02-01
140321002313 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120320002952 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100305002782 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002443 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060208000008 2006-02-08 CERTIFICATE OF INCORPORATION 2006-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492507004 2020-04-08 0248 PPP 123 WEST SERVICE RD, CHAMPLAIN, NY, 12919-4441
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252000
Loan Approval Amount (current) 252000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAMPLAIN, CLINTON, NY, 12919-4441
Project Congressional District NY-21
Number of Employees 46
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 254982
Forgiveness Paid Date 2021-06-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State