Search icon

BECKWAY LLC

Company Details

Name: BECKWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2016 (8 years ago)
Entity Number: 5023518
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BECKWAY LLC 401(K) 2023 815350967 2024-07-31 BECKWAY LLC 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 4437174905
Plan sponsor’s address 450 LEXINGTON AVE, LEVEL 4, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOANNE PALADINO
BECKWAY LLC 401(K) 2022 815350967 2023-07-27 BECKWAY LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 4437174905
Plan sponsor’s address 450 LEXINGTON AVE, LEVEL 4, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JOANNE PALADINO
BECKWAY LLC 401(K) 2021 815350967 2022-07-25 BECKWAY LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 4437174905
Plan sponsor’s address 450 LEXINGTON AVE, LEVEL 4, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JOANNE PALADINO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-03-28 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-14 2022-03-28 Address 685 THIRD AVENUE, LEVEL 22, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039186 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005001596 2022-10-05 BIENNIAL STATEMENT 2022-10-01
220328002266 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
170228000280 2017-02-28 CERTIFICATE OF PUBLICATION 2017-02-28
170228000283 2017-02-28 CERTIFICATE OF AMENDMENT 2017-02-28
161014010218 2016-10-14 ARTICLES OF ORGANIZATION 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027097107 2020-04-10 0202 PPP 450 Lexington Avenue LEVEL 4, NEW YORK, NY, 10017-3912
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1333437
Loan Approval Amount (current) 1333437
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 NEW YORK, NEW YORK, NY, 10017-3912
Project Congressional District NY-12
Number of Employees 68
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1351695.46
Forgiveness Paid Date 2021-08-27
4112228708 2021-03-31 0202 PPS 450 Lexington Ave Level 4, New York, NY, 10017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1433542
Loan Approval Amount (current) 1433542
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 New York, NEW YORK, NY, 10017
Project Congressional District NY-12
Number of Employees 73
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1442478.54
Forgiveness Paid Date 2021-11-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State