Search icon

BEAU HULSE REALTY GROUP INC.

Company Details

Name: BEAU HULSE REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346722
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 91 JOBS LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 JOBS LN, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
THOMAS A HULSE Chief Executive Officer 91 JOBS LN, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2006-04-10 2014-08-01 Address 104 MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002041 2014-08-01 BIENNIAL STATEMENT 2014-04-01
060410000878 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4249.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State