Search icon

CARDWELL-BEACH LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARDWELL-BEACH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (18 years ago)
Entity Number: 3603215
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
M23000000083
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
3002598
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_06372031
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
LLC_11589375
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
261614038
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-12 2023-12-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-01-26 2019-12-12 Address 155 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-04-26 2017-01-26 Address 339 20TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-12-10 2023-12-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-12-10 2011-04-26 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004382 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211210001175 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191212060248 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171215006122 2017-12-15 BIENNIAL STATEMENT 2017-12-01
170126002005 2017-01-26 BIENNIAL STATEMENT 2015-12-01

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:
98832.00
Total Face Value Of Loan:
98832.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$98,832
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,619.91
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $98,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State