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
Name | Role | Address |
---|---|---|
BEE LINE WAREHOUSING, INC. | DOS Process Agent | 3 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
TODD SAMPLE | Chief Executive Officer | 3 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State