Search icon

BE & YO REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BE & YO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2008 (17 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 3740019
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: PO BOX 2384, MONROE, NY, United States, 10949
Principal Address: 491 NY-208, SUITE 410, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BE & YO REALTY INC. DOS Process Agent PO BOX 2384, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
JOEL BRACH Chief Executive Officer PO BOX 2384, MONROE, NY, United States, 10949

History

Start date End date Type Value
2023-11-16 2023-11-16 Address PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116003110 2023-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-16
231116002152 2023-11-16 BIENNIAL STATEMENT 2022-11-01
201102061346 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006087 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006127 2016-11-08 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
83570.00
Total Face Value Of Loan:
83570.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
84700.00
Total Face Value Of Loan:
84700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-10
Type:
Prog Other
Address:
491 ROUTE 208, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83570
Current Approval Amount:
83570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84847.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84700
Current Approval Amount:
84700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85674.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State