Search icon

BEEBEE ISLAND INDUSTRIES, LTD.

Company Details

Name: BEEBEE ISLAND INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1978 (47 years ago)
Entity Number: 489510
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 233 MILL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
075G1 Active Non-Manufacturer 1996-11-13 2024-03-10 2027-01-19 2023-02-16

Contact Information

POC SHAWN D. SMITH
Phone +1 315-788-3700
Fax +1 315-788-7836
Address 233 MILL ST, WATERTOWN, NY, 13601 1928, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEEBEE ISLAND INDUSTRIES LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 161107364 2024-05-22 BEEBEE ISLAND INDUSTRIES LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing MICHAEL SPICER
BEEBEE ISLAND INDUSTRIES LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 161107364 2023-04-03 BEEBEE ISLAND INDUSTRIES LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MIKE SPICER
BEEBEE ISLAND INDUSTRIES LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 161107364 2022-06-24 BEEBEE ISLAND INDUSTRIES LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing MICHAEL SPICER
BEEBEE ISLAND INDUSTRIES LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 161107364 2021-07-27 BEEBEE ISLAND INDUSTRIES LTD 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MICHAEL SPICER
BEEBEE ISLAND INDUSTRIES LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 161107364 2020-07-17 BEEBEE ISLAND INDUSTRIES LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MICHAEL SPICER
BEEBEE ISLAND INDUSTRIES LTD 401 K PROFIT SHARING PLAN TRUST 2018 161107364 2019-07-12 BEEBEE ISLAND INDUSTRIES LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811110
Sponsor’s telephone number 3157883700
Plan sponsor’s address 233 MILL STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MICHAEL SPICER

DOS Process Agent

Name Role Address
WILLIAM F BROWN DOS Process Agent 233 MILL ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
LEWIS G. SPICER, III Chief Executive Officer 487 BUGBEE DR, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2001-11-26 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-06-03 2002-05-01 Address 171 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-12-18 1996-06-03 Address 233 MILL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1978-05-17 1992-12-18 Address 233 MILL ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002077 2022-12-28 BIENNIAL STATEMENT 2022-05-01
20131023027 2013-10-23 ASSUMED NAME LLC INITIAL FILING 2013-10-23
120627002937 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100518002224 2010-05-18 BIENNIAL STATEMENT 2010-05-01
060517002433 2006-05-17 BIENNIAL STATEMENT 2006-05-01
020501002232 2002-05-01 BIENNIAL STATEMENT 2002-05-01
011126000463 2001-11-26 CERTIFICATE OF AMENDMENT 2001-11-26
000503002634 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980427002177 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960603002553 1996-06-03 BIENNIAL STATEMENT 1996-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ10M0073 2010-02-19 2010-03-01 2010-03-01
Unique Award Key CONT_AWD_W912PQ10M0073_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8593.37
Current Award Amount 8593.37
Potential Award Amount 8593.37

Description

Title PAINT BOOTH ACCESSORIES
NAICS Code 424990: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient BEEBEE ISLAND INDUSTRIES LTD
UEI UEASJZ6NTYH4
Legacy DUNS 013354097
Recipient Address UNITED STATES, 233 MILL ST, WATERTOWN, JEFFERSON, NEW YORK, 136011928
No data IDV GS21F0011X 2011-07-05 No data No data
Unique Award Key CONT_IDV_GS21F0011X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 450000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 324122: ASPHALT SHINGLE AND COATING MATERIALS MANUFACTURING
Product and Service Codes 8020: PAINT AND ARTISTS' BRUSHES

Recipient Details

Recipient BEEBEE ISLAND INDUSTRIES LTD
UEI UEASJZ6NTYH4
Legacy DUNS 013354097
Recipient Address UNITED STATES, 233 MILL ST, WATERTOWN, JEFFERSON, NEW YORK, 136011928
PO AWARD W911S211P0029 2011-03-31 2011-04-21 2011-04-21
Unique Award Key CONT_AWD_W911S211P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAPA PRESSURE WASHER
NAICS Code 333912: AIR AND GAS COMPRESSOR MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient BEEBEE ISLAND INDUSTRIES LTD
UEI UEASJZ6NTYH4
Legacy DUNS 013354097
Recipient Address UNITED STATES, 233 MILL ST, WATERTOWN, 136011928

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9672337003 2020-04-09 0248 PPP 233 MILL ST, WATERTOWN, NY, 13601-1972
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119330
Loan Approval Amount (current) 119330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1972
Project Congressional District NY-24
Number of Employees 20
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120477.53
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State