Search icon

BEC BRITTAIN, LLC

Company Details

Name: BEC BRITTAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265236
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 13-05 44TH AV, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEC BRITTAIN LLC 401K PROFIT SHARING PLAN AND TRUST 2023 455604586 2024-10-07 BEC BRITTAIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2122204008
Plan sponsor’s address 13-05 44TH AVENUE, LONG ISLAND CITY, NY, 11101
BEC BRITTAIN LLC 401K PROFIT SHARING PLAN AND TRUST 2022 455604586 2023-10-16 BEC BRITTAIN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2122204008
Plan sponsor’s address 13-05 44TH AVENUE, LONG ISLAND CITY, NY, 11101
BEC BRITTAIN LLC 401K PROFIT SHARING PLAN AND TRUST 2021 455604586 2022-10-05 BEC BRITTAIN LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2122204008
Plan sponsor’s address 13-05 44TH AVENUE, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
BEC BRITTAIN, LLC DOS Process Agent 13-05 44TH AV, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-05-07 2024-05-03 Address 13-05 44TH AV, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-06-30 2020-05-07 Address 27 WEST 20TH ST #1100, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-29 2016-06-30 Address 280 KNICKERBOCKER AVE #3L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001302 2024-05-03 BIENNIAL STATEMENT 2024-05-03
211108002240 2021-11-08 BIENNIAL STATEMENT 2021-11-08
200507060351 2020-05-07 BIENNIAL STATEMENT 2018-06-01
160630000455 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
140611006880 2014-06-11 BIENNIAL STATEMENT 2014-06-01
121011001011 2012-10-11 CERTIFICATE OF PUBLICATION 2012-10-11
120629000332 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592187304 2020-04-28 0202 PPP 13-05 44TH AVE, GROUND FLOOR, LONG ISLAND, NY, 11101
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122810
Loan Approval Amount (current) 49124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49535.83
Forgiveness Paid Date 2021-03-18
5376248407 2021-02-08 0202 PPS 1305 44th Ave # Gf, Long Island City, NY, 11101-6919
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66135
Loan Approval Amount (current) 66135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6919
Project Congressional District NY-07
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66713.68
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State