Search icon

C BEE PR, INC.

Company Details

Name: C BEE PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011679
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 73 DEER PARK AVENUE, SUITE 3/4, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C BEE PR INC 401(K) PROFIT SHARING PLAN 2023 814034336 2024-10-08 C BEE PR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 73 DEER PARK AVENUE, SUITE 3/4, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing CRISTINA GORDON
Valid signature Filed with authorized/valid electronic signature
C BEE PR INC 401(K) PROFIT SHARING PLAN 2022 814034336 2023-10-10 C BEE PR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 73 DEER PARK AVENUE, SUITE 3/4, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing CRISTINA GORDON
C BEE PR INC 401(K) PROFIT SHARING PLAN 2021 814034336 2022-10-05 C BEE PR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 73 DEER PARK AVENUE, SUITE 3/4, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CRISTINA GORDON
C BEE PR INC 401(K) PROFIT SHARING PLAN 2020 814034336 2021-09-27 C BEE PR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 2070 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing CRISTINA GORDON
C BEE PR INC 401(K) PROFIT SHARING PLAN 2019 814034336 2020-07-22 C BEE PR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 2070 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing CRISTINA GORDON
C BEE PR INC 401(K) PROFIT SHARING PLAN 2018 814034336 2019-09-20 C BEE PR INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 2070 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing CRISTINA GORDON
C BEE PR INC 401(K) PROFIT SHARING PLAN 2017 814034336 2018-10-12 C BEE PR INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6313437430
Plan sponsor’s address 2070 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CRISTINA GORDON

DOS Process Agent

Name Role Address
C BEE PR, INC. DOS Process Agent 73 DEER PARK AVENUE, SUITE 3/4, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
CRISTINA GORDON Chief Executive Officer 175 SEQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2019-10-11 2021-04-23 Address 2070 JERICHO TURNPIKE, SUITE 2, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2016-09-21 2019-10-11 Address EIGHT POPPY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060040 2021-04-23 BIENNIAL STATEMENT 2020-09-01
191011000115 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
160921000298 2016-09-21 CERTIFICATE OF INCORPORATION 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129388604 2021-03-12 0235 PPS 73 Deer Park Ave Ste 4, Babylon, NY, 11702-2833
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31925
Loan Approval Amount (current) 31925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2833
Project Congressional District NY-02
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32210.05
Forgiveness Paid Date 2022-02-08
2717597700 2020-05-01 0235 PPP 2070 JERICHO TPKE STE 2, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26510
Loan Approval Amount (current) 26510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26791.45
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State