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

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

Form 5500 Series

Employer Identification Number (EIN):
562566527
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174485.00
Total Face Value Of Loan:
174485.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174485.00
Total Face Value Of Loan:
174485.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-05
Type:
Planned
Address:
1844 LEX AVE, JOHNSON WELDON HOUSES, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-31
Type:
Planned
Address:
465 W 167TH ST, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174485
Current Approval Amount:
174485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176024.29
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174485
Current Approval Amount:
174485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178180.26

Court Cases

Court Case Summary

Filing Date:
2020-01-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
CASTIGNOLI,
Party Role:
Plaintiff
Party Name:
BEYS SPECIALTY, INC.
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff
Party Name:
BEYS SPECIALTY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State