Search icon

BEE-ORGANIC INTERNATIONAL INC.

Company Details

Name: BEE-ORGANIC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870412
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 4-C BOND STREET, GREAT NECK, NY, United States, 11021
Principal Address: 4C BOND ST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA PCHJOLKINA Chief Executive Officer 284 SCHENCK, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-C BOND STREET, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-12-15 2013-10-16 Address 284 SCHEUCK AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191009060136 2019-10-09 BIENNIAL STATEMENT 2019-10-01
151125006112 2015-11-25 BIENNIAL STATEMENT 2015-10-01
131016006983 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111215002280 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091022000596 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258687709 2020-05-01 0235 PPP 4 Bond Street c, GREAT NECK, NY, 11021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.37
Forgiveness Paid Date 2021-05-24
8461618409 2021-02-13 0235 PPS 284 Schenck Ave, Great Neck, NY, 11021-3940
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12930
Loan Approval Amount (current) 12930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3940
Project Congressional District NY-03
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13061.29
Forgiveness Paid Date 2022-02-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State