Search icon

JARED W. BESCHEL & ASSOCIATES, P.C.

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)
2013-06-14 2019-09-16 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-06-14 2019-09-16 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-07-17 2013-06-14 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-07-17 2013-06-14 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-06-29 2013-06-14 Address 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6635277202 2020-04-28 0235 PPP 100 crossways park west ste 312, woodbury, NY, 11797
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39345.48
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State