Search icon

BEACON ARTISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919762
ZIP code: 11217
County: New York
Place of Formation: New York
Address: C/O BRENDA BROWN, 230 ASHLAND PLACE # 24B, BROOKLYN, NY, United States, 11217
Principal Address: 230 ASHLAND PLACE 24B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA BROWN Chief Executive Officer 230 ASHLAND PLACE 24B, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
BEACON ARTISTS, INC. DOS Process Agent C/O BRENDA BROWN, 230 ASHLAND PLACE # 24B, BROOKLYN, NY, United States, 11217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 230 ASHLAND PLACE 24B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-04-12 2024-03-01 Address C/O BRENDA BROWN, 230 ASHLAND PLACE # 24B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-03-29 2018-04-12 Address 230 ASHLAND PLACE 24B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-03-29 2024-03-01 Address 230 ASHLAND PLACE 24B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-03-28 2018-04-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301051015 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220314003135 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200303060232 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180412000291 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
180329006219 2018-03-29 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
18542.00
Total Face Value Of Loan:
18542.00
Date:
2020-05-26
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:
-5000.00
Total Face Value Of Loan:
18555.00
Date:
2020-05-20
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:
30100.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,542
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,634.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,540
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$23,555
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,719.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,650
Utilities: $150
Mortgage Interest: $1,455
Healthcare: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State