Search icon

BEYER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEYER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508179
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GAIL H. TELLEYSH, ESQ., 300 EAST 42ND, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O GAIL H. TELLEYSH, ESQ., 300 EAST 42ND, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
6ZHN4
UEI Expiration Date:
2014-09-13

Business Information

Activation Date:
2013-09-27
Initial Registration Date:
2013-09-13

Commercial and government entity program

CAGE number:
6ZHN4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
LORI KRAUSE

Filings

Filing Number Date Filed Type Effective Date
090416002271 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070821000033 2007-08-21 CERTIFICATE OF PUBLICATION 2007-08-21
070425000585 2007-04-25 ARTICLES OF ORGANIZATION 2007-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA14M0119
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
400000.00
Base And Exercised Options Value:
400000.00
Base And All Options Value:
400000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-03-18
Description:
ART- ISLAMABAD
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2952.00
Total Face Value Of Loan:
2952.00
Date:
2020-06-05
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:
2951.00
Total Face Value Of Loan:
2951.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,951
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,992.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,951
Jobs Reported:
1
Initial Approval Amount:
$2,952
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,972.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,951

Court Cases

Court Case Summary

Filing Date:
2024-10-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BEYER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
BEYER, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEYER, LLC
Party Role:
Plaintiff
Party Name:
ANNAMARIE BALDESSARI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BEYER, LLC
Party Role:
Plaintiff
Party Name:
DYNAMIC RECOVERY SOLUTI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State