Search icon

CHARLES W. BEERS, INC.

Company Details

Name: CHARLES W. BEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1975 (50 years ago)
Entity Number: 366346
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 175 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. BEERS DOS Process Agent 175 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN J. BEERS Chief Executive Officer 175 POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-08 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 45-33 DAVIS STREET, LONG ISLAND CITY, NY, 11101, 4305, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 175 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-08-24 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-22 2023-10-03 Address 45-33 DAVIS STREET, LONG ISLAND CITY, NY, 11101, 4305, USA (Type of address: Chief Executive Officer)
1995-06-22 2023-10-03 Address 45-33 DAVIS STREET, LONG ISLAND CITY, NY, 11101, 4305, USA (Type of address: Service of Process)
1975-04-02 1995-06-22 Address 475 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-04-02 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003000934 2023-10-03 BIENNIAL STATEMENT 2023-04-01
20210113060 2021-01-13 ASSUMED NAME LLC INITIAL FILING 2021-01-13
050517002559 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030421002797 2003-04-21 BIENNIAL STATEMENT 2003-04-01
990415002386 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970418002279 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950622002520 1995-06-22 BIENNIAL STATEMENT 1993-04-01
A224163-4 1975-04-02 CERTIFICATE OF INCORPORATION 1975-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003898309 2021-01-20 0202 PPS 4533 Davis St, Long Island City, NY, 11101-4305
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85250
Loan Approval Amount (current) 85250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4305
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85725.98
Forgiveness Paid Date 2021-08-17
4918548001 2020-06-26 0235 PPP PO BOX 133, Westbury, NY, 11590-0133
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85250
Loan Approval Amount (current) 85250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0133
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85709.4
Forgiveness Paid Date 2021-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State