Search icon

BEETNPATH, LLC

Company Details

Name: BEETNPATH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2009 (16 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 3823512
ZIP code: 13202
County: Tompkins
Place of Formation: New York
Address: BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Central Index Key

CIK number Mailing Address Business Address Phone
0001688270 950 DANBY ROAD, ITHACA, NY, 14850 950 DANBY ROAD, ITHACA, NY, 14850 (607) 227-1217

Filings since 2016-10-24

Form type D
File number 021-273115
Filing date 2016-10-24
File View File

DOS Process Agent

Name Role Address
C/O JAMES J CANFIELD, ESQ DOS Process Agent BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2017-07-17 2023-12-14 Address BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-06-03 2017-07-17 Address BARCLAY DAMON, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
2011-06-24 2015-06-03 Address HISCOCK & BARCLAY, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
2009-06-17 2011-06-24 Address HISCOCK & BARCLAY, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003759 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
170717006368 2017-07-17 BIENNIAL STATEMENT 2017-06-01
150603006359 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130719006254 2013-07-19 BIENNIAL STATEMENT 2013-06-01
110624002431 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090813000841 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
090617000795 2009-06-17 ARTICLES OF ORGANIZATION 2009-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442547101 2020-04-13 0248 PPP 950 DANBY RD, ITHACA, NY, 14850-5663
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13202
Loan Approval Amount (current) 13202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5663
Project Congressional District NY-19
Number of Employees 1
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13277.96
Forgiveness Paid Date 2021-02-12
6552828409 2021-02-10 0248 PPS 950 Danby Rd, Ithaca, NY, 14850-5778
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7995.68
Loan Approval Amount (current) 7995.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5778
Project Congressional District NY-19
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8082.65
Forgiveness Paid Date 2022-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State