Search icon

BEPE LLC

Company Details

Name: BEPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2021
Entity Number: 4613615
ZIP code: 11577
County: Suffolk
Place of Formation: New York
Address: 38 HILLSIDE AVE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
BEPE LLC DOS Process Agent 38 HILLSIDE AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2019-11-25 2022-05-31 Address 38 HILLSIDE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2014-07-29 2019-11-25 Address 207 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531001760 2021-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-27
191125060094 2019-11-25 BIENNIAL STATEMENT 2018-07-01
140729010055 2014-07-29 ARTICLES OF ORGANIZATION 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6028607410 2020-05-13 0235 PPP 1081 MASTIC ROAD, MASTIC, NY, 11950
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6790
Loan Approval Amount (current) 6790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6834.51
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State