Search icon

THE ROUNDHOUSE AT BEACON FALLS LLC

Company Details

Name: THE ROUNDHOUSE AT BEACON FALLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073431
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 2 EAST MAIN STREET, BEACON, NY, United States, 12508

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUNDHOUSE AT BEACON FALLS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 451777735 2024-07-23 ROUNDHOUSE AT BEACON FALLS LLC 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8457658369
Plan sponsor’s address 2 EAST MAIN STREET FLOOR 2R, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ANTONIO GUERRA

DOS Process Agent

Name Role Address
THE ROUNDHOUSE AT BEACON FALLS LLC DOS Process Agent 2 EAST MAIN STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 2 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2018-08-14 2023-03-01 Address 2 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2011-03-28 2018-08-14 Address 484 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000649 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001556 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210308060519 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311060437 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180814006319 2018-08-14 BIENNIAL STATEMENT 2017-03-01
130411002388 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110518000201 2011-05-18 CERTIFICATE OF PUBLICATION 2011-05-18
110328000402 2011-03-28 ARTICLES OF ORGANIZATION 2011-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-02 No data 2 EAST MAIN STREET, BEACON Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45�F during cold holding, except smoked fish not kept at or below 38�F during cold holding.
2024-02-16 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-07 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-20 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-06 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-04-04 No data 2 EAST MAIN STREET, BEACON Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2021-12-06 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-09-30 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-12 No data 2 EAST MAIN STREET, BEACON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387268310 2021-01-25 0202 PPS 2 E Main St, Beacon, NY, 12508-3302
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 864260.49
Loan Approval Amount (current) 864260.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3302
Project Congressional District NY-18
Number of Employees 79
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 874560.58
Forgiveness Paid Date 2022-04-13
6104857004 2020-04-06 0202 PPP 2 East MAIN ST, BEACON, NY, 12508-3302
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617300
Loan Approval Amount (current) 617300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-3302
Project Congressional District NY-18
Number of Employees 47
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 623439.18
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State