Search icon

BEAUGESTE, INC.

Company Details

Name: BEAUGESTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2015 (9 years ago)
Date of dissolution: 14 Oct 2024
Entity Number: 4857096
ZIP code: 10162
County: New York
Place of Formation: Delaware
Address: 500 East 77th Street, Apt # 2017, New York, NY, United States, 10162

DOS Process Agent

Name Role Address
THIERRY J CHAUNU DOS Process Agent 500 East 77th Street, Apt # 2017, New York, NY, United States, 10162

Chief Executive Officer

Name Role Address
THIERRY J CHAUNU Chief Executive Officer 500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, United States, 10162

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-15 Address 500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-15 Address 500 East 77th Street, Apt # 2017, New York, NY, 10162, USA (Type of address: Service of Process)
2023-12-01 2024-10-15 Address 132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-01-24 2023-12-01 Address 132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002575 2024-10-14 CERTIFICATE OF TERMINATION 2024-10-14
231201035476 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230102000623 2023-01-02 BIENNIAL STATEMENT 2021-12-01
200514060407 2020-05-14 BIENNIAL STATEMENT 2019-12-01
180124006196 2018-01-24 BIENNIAL STATEMENT 2017-12-01
151201000524 2015-12-01 APPLICATION OF AUTHORITY 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759748805 2021-04-15 0202 PPS 132 E 43rd St, New York, NY, 10017-4019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5796.77
Loan Approval Amount (current) 5796.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4019
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5821.39
Forgiveness Paid Date 2021-09-22
8647897207 2020-04-28 0202 PPP 132 EAST 43RD STREET #341, New York, NY, 10017-4019
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5796.77
Loan Approval Amount (current) 5796.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4019
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5840.13
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State