Search icon

BEYS SPECIALTY, INC.

Company Details

Name: BEYS SPECIALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328190
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYS SPECIALTY, INC. 401K PLAN 2023 562566527 2024-10-10 BEYS SPECIALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ANNA KOUGENTAKIS
Valid signature Filed with authorized/valid electronic signature
BEYS SPECIALTY, INC. 401K PLAN 2022 562566527 2023-10-05 BEYS SPECIALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2021 562566527 2022-10-11 BEYS SPECIALTY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2020 562566527 2021-10-12 BEYS SPECIALTY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2019 562566527 2020-10-15 BEYS SPECIALTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2018 562566527 2019-10-15 BEYS SPECIALTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2017 562566527 2018-10-10 BEYS SPECIALTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ANNA KOUGENTAKIS
BEYS SPECIALTY, INC. 401K PLAN 2016 562566527 2017-10-16 BEYS SPECIALTY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ANNA KOUGENTAKIS
THE CONTRACTORS RETIREMENT PLAN 2015 562566527 2016-12-30 BEYS SPECIALTY, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-10-01
Business code 238900
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVE., BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2016-12-30
Name of individual signing ANNA KOUGENTAKIS
Role Employer/plan sponsor
Date 2016-12-30
Name of individual signing ANNA KOUGENTAKIS
THE CONTRACTORS RETIREMENT PLAN 2015 562566527 2016-10-17 BEYS SPECIALTY, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-10-01
Business code 238900
Sponsor’s telephone number 7186277780
Plan sponsor’s address 2520 CONEY ISLAND AVE., BROOKLYN, NY, 112235026

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANNA KOUGENTAKIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GEORGE KOUGENTAKIS Chief Executive Officer 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-04-06 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-11-22 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2009-06-08 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2008-05-07 2012-04-19 Address 2520 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-03-02 2009-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171129006131 2017-11-29 BIENNIAL STATEMENT 2016-03-01
120419003123 2012-04-19 BIENNIAL STATEMENT 2012-03-01
090608000627 2009-06-08 CERTIFICATE OF AMENDMENT 2009-06-08
080507002885 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060302000683 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-17 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation s/w open
2016-11-25 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Place material in the roadway enclosed with chain link fence on top of plastic jersey barriers with amber lights and reflective tape attached to the plastic jersey barriers AKA 250 West Houston Street
2016-09-09 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation n/a
2016-09-01 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation materials
2016-08-02 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation No Forklift Visible On Site Of Inspection
2016-07-30 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation no forklift on site
2016-06-26 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation not on site
2016-05-24 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Pick-Up Department of Transportation fork lifted stored in roadway without permit
2016-05-24 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation no concrete pump on site
2016-02-04 No data CLARKSON STREET, FROM STREET 7 AVENUE SOUTH TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation MATERIAL ON STREET behind fence

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315676809 0215000 2011-07-05 1844 LEX AVE, JOHNSON WELDON HOUSES, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-05
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-03-06

Related Activity

Type Complaint
Activity Nr 208382200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B10
Issuance Date 2011-10-31
Abatement Due Date 2011-11-10
Current Penalty 2430.0
Initial Penalty 2700.0
Contest Date 2012-01-12
Final Order 2012-06-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G04 II
Issuance Date 2011-10-31
Abatement Due Date 2011-11-10
Current Penalty 2430.0
Initial Penalty 2700.0
Contest Date 2012-01-12
Final Order 2012-06-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
314739111 0215000 2010-07-31 465 W 167TH ST, NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-31
Emphasis L: FALL
Case Closed 2010-08-25

Related Activity

Type Referral
Activity Nr 202653051
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084358306 2021-01-21 0202 PPS 2520 Coney Island Ave, Brooklyn, NY, 11223-5026
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174485
Loan Approval Amount (current) 174485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5026
Project Congressional District NY-08
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176024.29
Forgiveness Paid Date 2021-12-15
6193247010 2020-04-06 0202 PPP 2520 Coney Island Ave, BROOKLYN, NY, 11223-5026
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174485
Loan Approval Amount (current) 174485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-5026
Project Congressional District NY-08
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178180.26
Forgiveness Paid Date 2022-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000124 Environmental Matters 2020-01-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-07
Termination Date 2020-02-21
Date Issue Joined 2020-02-12
Section 7401
Status Terminated

Parties

Name CASTIGNOLI,
Role Plaintiff
Name BEYS SPECIALTY, INC.
Role Defendant
Name UNITED STATES OF AMERICA
Role Plaintiff
Name DOVER GREENS LLC
Role Defendant
1802741 Employee Retirement Income Security Act (ERISA) 2018-03-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-28
Termination Date 2018-04-25
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name BEYS SPECIALTY, INC.
Role Defendant
1801003 Employee Retirement Income Security Act (ERISA) 2018-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-15
Termination Date 2018-11-27
Date Issue Joined 2018-04-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name BEYS SPECIALTY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State