Search icon

BEANBAG, INC.

Company Details

Name: BEANBAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524201
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 309 UNION AVENUE, MAMARONECK, NY, United States, 10513
Address: 309 UNION AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 UNION AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
IBRIDGET SCIALES Chief Executive Officer 309 UNION AVENUE, MAMARONECK, NY, United States, 10513

Filings

Filing Number Date Filed Type Effective Date
090506002612 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070530000770 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369697300 2020-04-29 0202 PPP 235 East 22nd Street 14B, New York, NY, 10010
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2518.47
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State