Search icon

EDWARD F. BEANE, PLLC

Company Details

Name: EDWARD F. BEANE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085125
ZIP code: 06488
County: Westchester
Place of Formation: New York
Address: 965A Heritage Village, Southbury, CT, United States, 06488

DOS Process Agent

Name Role Address
EDWARD F BEANE DOS Process Agent 965A Heritage Village, Southbury, CT, United States, 06488

Filings

Filing Number Date Filed Type Effective Date
230201001535 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211101001486 2021-11-01 BIENNIAL STATEMENT 2021-11-01
170621000095 2017-06-21 CERTIFICATE OF PUBLICATION 2017-06-21
170214000479 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008907700 2020-05-01 0202 PPP 14 WILLOW POND LN, ARMONK, NY, 10504
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24165
Loan Approval Amount (current) 24165
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
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 24459.71
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State