Search icon

BEARDIES LLC

Company Details

Name: BEARDIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089810
ZIP code: 10702
County: Albany
Place of Formation: New York
Address: PO BOX 485, YONKERS, NY, United States, 10702

DOS Process Agent

Name Role Address
BEARDIES LLC DOS Process Agent PO BOX 485, YONKERS, NY, United States, 10702

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2017-02-22 2021-03-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060124 2021-03-19 BIENNIAL STATEMENT 2021-02-01
190318060180 2019-03-18 BIENNIAL STATEMENT 2019-02-01
170222010353 2017-02-22 ARTICLES OF ORGANIZATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385127907 2020-06-16 0202 PPP 75 9th Avenue, New York, NY, 10011-4730
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3481.43
Loan Approval Amount (current) 3481.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-4730
Project Congressional District NY-10
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3512.24
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State