Search icon

JARED W. BESCHEL & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JARED W. BESCHEL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538207
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, STE 215, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED W BESCHEL & ASSOCIATES PC DOS Process Agent 100 CROSSWAYS PARK WEST, STE 215, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JARED W BESCHEL Chief Executive Officer 100 CROSSWAYS PARK WEST, STE 215, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 100 CROSSWAYS PARK WEST, STE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 100 CROSSWAYS PARK WEST, STE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-04-19 Address 100 CROSSWAYS PARK WEST, STE 312, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-04-19 Address 100 CROSSWAYS PARK WEST, STE 312, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-06-14 2019-09-16 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419000162 2023-04-19 BIENNIAL STATEMENT 2021-06-01
190916002053 2019-09-16 BIENNIAL STATEMENT 2019-06-01
130614002398 2013-06-14 BIENNIAL STATEMENT 2013-06-01
090717002718 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070629000790 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39345.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State