Search icon

BEH GLOBAL INC.

Company Details

Name: BEH GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2012 (13 years ago)
Entity Number: 4323394
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ERANI Chief Executive Officer 15 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BEH GLOBAL INC. DOS Process Agent 15 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
461472239
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-08 2019-11-05 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-11-08 2019-11-05 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-11-08 2019-11-05 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-04 2017-11-08 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-11-04 2017-11-08 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191105061550 2019-11-05 BIENNIAL STATEMENT 2018-11-01
171108006287 2017-11-08 BIENNIAL STATEMENT 2016-11-01
141104006375 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121123000078 2012-11-23 CERTIFICATE OF INCORPORATION 2012-11-23

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
106405.00
Total Face Value Of Loan:
106405.00
Date:
2020-04-28
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:
94750.00
Total Face Value Of Loan:
94750.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106405
Current Approval Amount:
106405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107005.01
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94750
Current Approval Amount:
94750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95621.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State