Search icon

BEACON'S CLOSET III, INC.

Company Details

Name: BEACON'S CLOSET III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128410
ZIP code: 10175
County: New York
Place of Formation: Delaware
Address: ATT: WILLIAM M. POLLAK, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Principal Address: 506 13TH ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-261-4863

Chief Executive Officer

Name Role Address
CARRIE C PETERSON Chief Executive Officer 10 W 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PUTNEY TWOMBLY HALL & HIRSON, LLP DOS Process Agent ATT: WILLIAM M. POLLAK, 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

Licenses

Number Status Type Date End date
2065535-DCA Active Business 2018-01-31 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130822002110 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110809000573 2011-08-09 APPLICATION OF AUTHORITY 2011-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661698 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3492350 LL VIO INVOICED 2022-08-31 175 LL - License Violation
3461630 LL VIO CREDITED 2022-07-08 175 LL - License Violation
3358716 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3047955 RENEWAL INVOICED 2019-06-18 340 Secondhand Dealer General License Renewal Fee
2730460 FINGERPRINT CREDITED 2018-01-18 75 Fingerprint Fee
2730459 FINGERPRINT CREDITED 2018-01-18 75 Fingerprint Fee
2714245 LICENSE INVOICED 2017-12-21 340 Secondhand Dealer General License Fee
2714267 FINGERPRINT INVOICED 2017-12-21 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-06 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318137.00
Total Face Value Of Loan:
318137.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318137
Current Approval Amount:
318137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320440.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State