Search icon

BEESTERA SOCCER TRAINING LLC

Headquarter

Company Details

Name: BEESTERA SOCCER TRAINING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584540
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 Wolf Rd, Suite 204, Albany, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of BEESTERA SOCCER TRAINING LLC, FLORIDA M25000004356 FLORIDA
Headquarter of BEESTERA SOCCER TRAINING LLC, CONNECTICUT 1296809 CONNECTICUT
Headquarter of BEESTERA SOCCER TRAINING LLC, CONNECTICUT 2717985 CONNECTICUT

DOS Process Agent

Name Role Address
BEESTERA SOCCER TRAINING LLC DOS Process Agent 125 Wolf Rd, Suite 204, Albany, NY, United States, 12205

History

Start date End date Type Value
2020-05-14 2024-05-01 Address 82 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-08-02 2020-05-14 Address 35 FOX HOLLOW, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2014-05-30 2017-08-02 Address APARTMENT 1B, 22B OLD HICKORY DRIVE, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501032901 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000225 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200514000076 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
200501060715 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180510006231 2018-05-10 BIENNIAL STATEMENT 2018-05-01
170802006222 2017-08-02 BIENNIAL STATEMENT 2016-05-01
150505000647 2015-05-05 CERTIFICATE OF AMENDMENT 2015-05-05
141105000638 2014-11-05 CERTIFICATE OF PUBLICATION 2014-11-05
140530000437 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989438406 2021-02-18 0248 PPS 82 Old Loudon Rd, Latham, NY, 12110-4005
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4005
Project Congressional District NY-20
Number of Employees 3
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12552.05
Forgiveness Paid Date 2021-07-21
3868547404 2020-05-08 0248 PPP 82 OLD LOUDON RD, LATHAM, NY, 12110-4005
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-4005
Project Congressional District NY-20
Number of Employees 3
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12595.21
Forgiveness Paid Date 2021-02-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State