Search icon

BEEKMAN ROOFTOP LLC

Company Details

Name: BEEKMAN ROOFTOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976274
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BEEKMAN ROOFTOP LLC DOS Process Agent 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
220803002985 2022-08-03 BIENNIAL STATEMENT 2022-07-01
160712010278 2016-07-12 ARTICLES OF ORGANIZATION 2016-07-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
353100.00
Total Face Value Of Loan:
353100.00
Date:
2020-04-28
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:
256100.00
Total Face Value Of Loan:
256100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
256100
Current Approval Amount:
256100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353100
Current Approval Amount:
353100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358604.49

Court Cases

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
BEEKMAN ROOFTOP LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State