Search icon

G. P. ABINGDON BEACON LLC

Company Details

Name: G. P. ABINGDON BEACON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420283
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 578 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 578 MAIN STREET, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
201029060399 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181127002006 2018-11-27 BIENNIAL STATEMENT 2018-10-01
121011006035 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101014002952 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081016002470 2008-10-16 BIENNIAL STATEMENT 2008-10-01
070111000982 2007-01-11 CERTIFICATE OF PUBLICATION 2007-01-11
061004000177 2006-10-04 ARTICLES OF ORGANIZATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218567100 2020-04-15 0202 PPP 578 Main St. 0.0, Beacon, NY, 12508-2879
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2879
Project Congressional District NY-18
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21050.84
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State