Search icon

GARY M. BECKMANN CPA, P.C.

Company Details

Name: GARY M. BECKMANN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (15 years ago)
Entity Number: 3870970
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 1 OLD COUNTRY ROAD, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY M. BECKMANN Chief Executive Officer 1 OLD COUNTRY ROAD, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
GARY M. BECKMANN CPA, P.C. DOS Process Agent 1 OLD COUNTRY ROAD, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2011-12-07 2013-10-17 Address ONE OLD COUNTRY ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2011-12-07 2013-10-17 Address ONE OLD COUNTRY ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2011-12-07 2013-10-17 Address ONE OLD COUNTRY ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2009-10-23 2011-12-07 Address GARY M. BECKMANN, 105 QUEEN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060061 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006025 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006236 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006569 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111207002107 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091023000619 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972178304 2021-01-21 0235 PPS 140 Fell Ct Ste 116, Hauppauge, NY, 11788-4360
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4360
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.91
Forgiveness Paid Date 2021-09-28
4531187108 2020-04-13 0235 PPP 140 Fell Court 116, HAUPPAUGE, NY, 11788-4351
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4351
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.6
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State