Search icon

BEEDEE ELECTRONICS INC

Company Details

Name: BEEDEE ELECTRONICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4334010
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 13 Bedford Avenue, Middletown, NY, United States, 10940
Principal Address: 13 BEDFORD AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY L BRACHFELD Chief Executive Officer 13 BEDFORD AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
BEEDEE ELECTRONICS INC DOS Process Agent 13 Bedford Avenue, Middletown, NY, United States, 10940

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 13 BEDFORD AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-12-04 2023-12-27 Address 13 BEDFORD AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2014-12-23 2023-12-27 Address 13 BEDFORD AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2012-12-17 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-17 2020-12-04 Address 13 BEDFORD AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003129 2023-12-27 BIENNIAL STATEMENT 2023-12-27
201204060499 2020-12-04 BIENNIAL STATEMENT 2020-12-01
191230060421 2019-12-30 BIENNIAL STATEMENT 2018-12-01
180614006148 2018-06-14 BIENNIAL STATEMENT 2016-12-01
141223006480 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121217000848 2012-12-17 CERTIFICATE OF INCORPORATION 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521657208 2020-04-15 0202 PPP 13 Bedford Avenue, Middletown, NY, 10940
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145302.5
Loan Approval Amount (current) 145302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146581.97
Forgiveness Paid Date 2021-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State