Search icon

BEEZEE INC.

Company Details

Name: BEEZEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789551
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 237 Long Beach Road, Island Park, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFE HAVEN MUSIC 401(K) PLAN 2023 474616462 2024-05-07 BEEZEE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451140
Sponsor’s telephone number 5166652050
Plan sponsor’s address 237 LONG BEACH RD, ISLAND PARK, NY, 11558

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
BEEZEE INC DOS Process Agent 237 Long Beach Road, Island Park, NY, United States, 11558

Chief Executive Officer

Name Role Address
BRENDAN ZARENO Chief Executive Officer 237 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 237 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-02-20 Address 237 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-02-20 Address 237 Long Beach Road, Island Park, NY, 11558, USA (Type of address: Service of Process)
2015-07-15 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-15 2023-04-18 Address 204 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000386 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230418000709 2023-04-18 BIENNIAL STATEMENT 2021-07-01
150715000016 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758077208 2020-04-27 0235 PPP 237 Long Beach Road, Island Park, NY, 11558
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10789.15
Loan Approval Amount (current) 10789.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10918.03
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State