Search icon

BEACON MAIN REAL ESTATE GROUP, LLC

Company Details

Name: BEACON MAIN REAL ESTATE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724791
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 424 Main St, Beacon, NY, United States, 12508

DOS Process Agent

Name Role Address
- BMRG GREGORY TRAUTMAN DOS Process Agent 424 Main St, Beacon, NY, United States, 12508

Agent

Name Role Address
ALLA KIRMILITSYNA Agent 680 WEST END AVE. - APT 10D, NEW YORK, NY, 10025

History

Start date End date Type Value
2024-01-24 2025-05-02 Address 680 WEST END AVE. - APT 10D, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2024-01-24 2025-05-02 Address 424 Main St, Beacon, NY, 12508, USA (Type of address: Service of Process)
2015-03-12 2024-01-24 Address 680 WEST END AVE. - APT 10D, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2015-03-12 2024-01-24 Address 680 WEST END AVE. - APT 10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004029 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240124001772 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220506001243 2022-05-06 BIENNIAL STATEMENT 2021-03-01
150312000619 2015-03-12 ARTICLES OF ORGANIZATION 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
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:
-28100.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
28102.00
Total Face Value Of Loan:
28102.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28102
Current Approval Amount:
28102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28367.62
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28523.18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State