Search icon

BE & YO REALTY INC.

Company Details

Name: BE & YO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2008 (16 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2023-02-13 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
2020-11-02 2023-11-16 Address PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2018-11-06 2020-11-02 Address 37 RAYWOOD DRIVE #103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-11-06 2023-11-16 Address PO BOX 2384, MONROE, NY, 10949, USA (Type of address: Service of Process)
2016-11-08 2018-11-06 Address 269 MOUNTIAN VIEW DR #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-05-02 2016-11-08 Address 23 HAYES CT #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

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
150402006932 2015-04-02 BIENNIAL STATEMENT 2014-11-01
130502002196 2013-05-02 BIENNIAL STATEMENT 2012-11-01
110211002574 2011-02-11 BIENNIAL STATEMENT 2010-11-01
081105000791 2008-11-05 CERTIFICATE OF INCORPORATION 2008-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343378055 0213100 2018-08-10 491 ROUTE 208, MONROE, NY, 10950
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2018-08-10
Emphasis L: FALL
Case Closed 2018-11-02

Related Activity

Type Inspection
Activity Nr 1337797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2018-10-02
Abatement Due Date 2018-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-01
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(9): The employer failed to ensure that wire rope used as a top rail was flagged at 6-foot intervals with high-visibility material. (a) At the jobsite: On or prior to 8/10/18, the controlling contractor did not ensure that steel cables installed as perimeter, stairwell, and floor opening fall protection were not flagged with high-visibility material.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280368403 2021-02-08 0202 PPS 491 State Route 208, Monroe, NY, 10950-1654
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83570
Loan Approval Amount (current) 83570
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1654
Project Congressional District NY-18
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84847.59
Forgiveness Paid Date 2022-08-30
6524517210 2020-04-28 0202 PPP 37 Raywood Dr, Monroe, NY, 10950
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) 84700
Loan Approval Amount (current) 84700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85674.63
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State