Search icon

BEECH DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEECH DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282077
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3380 MONROE AVE STE 116, ROCHESTER, NY, United States, 14618
Principal Address: 79 Clarington Street, Rochester, NY, United States, 14609

Contact Details

Phone +1 585-381-5439

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARK S JUDD Agent 79 CLARINGTON STREET, ROCHESTER, NY, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3380 MONROE AVE STE 116, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MARK S JUDD Chief Executive Officer 79 CLARINGTON STREET, ROCHESTER, NY, United States, 14609

National Provider Identifier

NPI Number:
1598005886
Certification Date:
2023-03-21

Authorized Person:

Name:
MR. MARK S JUDD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
8883500210

Form 5500 Series

Employer Identification Number (EIN):
460767388
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-26 2023-10-31 Address 79 CLARINGTON STREET, ROCHESTER, NY, 14609, 5649, USA (Type of address: Registered Agent)
2015-01-26 2023-10-31 Address 3380 MONROE AVE STE 112, ROCHESTER, NY, 14618, 4726, USA (Type of address: Service of Process)
2012-08-10 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2012-08-10 2015-01-26 Address 12 BEECH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031002636 2023-10-31 BIENNIAL STATEMENT 2022-08-01
150126000433 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
120810000488 2012-08-10 CERTIFICATE OF INCORPORATION 2012-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
284630.00
Total Face Value Of Loan:
284630.00
Date:
2020-05-28
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
277067.00
Total Face Value Of Loan:
277067.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277067
Current Approval Amount:
277067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278838.57
Date Approved:
2021-02-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
284630
Current Approval Amount:
284630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287716.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State