Search icon

BEACON PRODUCTS, INC.

Company Details

Name: BEACON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1974 (51 years ago)
Entity Number: 336458
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2022 132769289 2023-07-29 BEACON PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2022 132769289 2023-07-29 BEACON PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2021 132769289 2022-10-16 BEACON PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2020 132769289 2021-10-14 BEACON PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 132769289 2020-10-13 BEACON PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2018 132769289 2019-10-15 BEACON PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2017 132769289 2018-10-15 BEACON PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2016 132769289 2017-10-16 BEACON PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2015 132769289 2016-10-15 BEACON PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JAMES GAREY
BEACON PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2014 132769289 2015-10-14 BEACON PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2128890932
Plan sponsor’s address 230 FIFTH AVENUE, #1700, NEW YORK, NY, 100017741

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JAMES GAREY

Chief Executive Officer

Name Role Address
EDWARD H. GAREY Chief Executive Officer 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1974-02-07 1975-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-02-07 1993-03-17 Address 350 FIFTH AVE., SUITE 1225, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C344506-1 2004-03-16 ASSUMED NAME CORP INITIAL FILING 2004-03-16
940315002292 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930317002721 1993-03-17 BIENNIAL STATEMENT 1993-02-01
A217436-3 1975-03-04 CERTIFICATE OF AMENDMENT 1975-03-04
A134180-3 1974-02-07 CERTIFICATE OF INCORPORATION 1974-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730558509 2021-02-24 0202 PPS 230 5th Ave Ste 1700, New York, NY, 10001-7704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76262
Loan Approval Amount (current) 76262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7704
Project Congressional District NY-12
Number of Employees 6
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76770.63
Forgiveness Paid Date 2021-10-29
9935657302 2020-05-03 0202 PPP 230 FIFTH AVE Suite 1700, NEW YORK, NY, 10001-7741
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) 110991
Loan Approval Amount (current) 110991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7741
Project Congressional District NY-12
Number of Employees 6
NAICS code 335122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112178.42
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State