Search icon

BEK & FROHNERT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEK & FROHNERT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237378
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 350 W 122ND STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
BEK & FROHNERT LLC DOS Process Agent 350 W 122ND STREET, NEW YORK, NY, United States, 10027

Unique Entity ID

CAGE Code:
6ZK51
UEI Expiration Date:
2019-07-09

Business Information

Activation Date:
2018-07-09
Initial Registration Date:
2013-09-25

Commercial and government entity program

CAGE number:
6ZK51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-12
CAGE Expiration:
2028-10-16
SAM Expiration:
2024-10-12

Contact Information

POC:
REINHARD BEK
Corporate URL:
www.bekandfrohnert.com

Form 5500 Series

Employer Identification Number (EIN):
455214191
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-18 2024-04-01 Address 350 W 122ND STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2012-04-27 2013-01-18 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036623 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220426000458 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200408060007 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180410006378 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160408006129 2016-04-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33313323P00487488
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8052.50
Base And Exercised Options Value:
8052.50
Base And All Options Value:
8052.50
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2023-02-24
Description:
CONSERVATION SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
33313323P00478362
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8052.50
Base And Exercised Options Value:
8052.50
Base And All Options Value:
8052.50
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2022-11-07
Description:
CONSERVATION SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
33875.00
Total Face Value Of Loan:
33875.00
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:
33875.00
Total Face Value Of Loan:
33875.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,875
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,052.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,874

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State