Search icon

BEEM NYC, INC.

Company Details

Name: BEEM NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4093880
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 135 POPLAR DR, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-909-8986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEEM NYC, INC. DOS Process Agent 135 POPLAR DR, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
ELYSE LOESCHER Chief Executive Officer 135 POPLAR DR, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date End date
1408896-DCA Active Business 2011-09-22 2025-02-28

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 135 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 70 RUGBY RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2015-05-04 2023-09-19 Address 70 RUGBY RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-05-04 2023-09-19 Address 70 RUGBY RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2013-05-23 2015-05-04 Address 275 PARK AVE, APT 2-0, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2013-05-23 2015-05-04 Address 275 PARK AVE, APT 2-0, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-05-23 2015-05-04 Address 275 PARK AVE, APT 2-0, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-05-13 2013-05-23 Address 71 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-05-13 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919002743 2023-09-19 BIENNIAL STATEMENT 2023-05-01
150504007902 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130523006058 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110513000009 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613818 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3613817 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291501 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291502 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2966139 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2540804 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2540803 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999020 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1999019 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1076035 CNV_TFEE INVOICED 2013-06-13 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402937809 2020-05-28 0235 PPP 135 Poplar Drive, ROSLYN, NY, 11576-2224
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27729
Loan Approval Amount (current) 27729
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 ROSLYN, NASSAU, NY, 11576-2224
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 28169.83
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State