Search icon

BEEBEE ISLAND INDUSTRIES, LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
UEASJZ6NTYH4
CAGE Code:
075G1
UEI Expiration Date:
2026-03-12

Business Information

Doing Business As:
STANDARD AUTO PARTS
Activation Date:
2025-03-14
Initial Registration Date:
2001-07-17

Commercial and government entity program

CAGE number:
075G1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
SHAWN D. SMITH
Corporate URL:
www.standardautonapa.com

Form 5500 Series

Employer Identification Number (EIN):
161107364
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S219P5016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
85486.00
Base And Exercised Options Value:
85486.00
Base And All Options Value:
85486.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-06
Description:
153 INCHES LONG ALUMINUM CUTAWAY SERVICE BODY
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
W911S216A3014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
450000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-26
Description:
PROVIDE PARTS AND SERVICES FOR COMMERCIAL VEHICLES AT FORT DRUM, NEW YORK. IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W912PQ14M0245
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5860.84
Base And Exercised Options Value:
5860.84
Base And All Options Value:
5860.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-11
Description:
PAINT BOOTH MATERIALS SEE ATTACHED QUOTE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
119330.00
Total Face Value Of Loan:
119330.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$119,330
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,477.53
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $119,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State