Search icon

SAM BEACON ENTERPRISES LTD.

Company Details

Name: SAM BEACON ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134951
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD., STE. 300, WHITE PLAINS, NY, United States, 10603
Principal Address: 2 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJCSWHL6HAV5 2024-10-11 399 KNOLLWOOD RD, STE 300, WHITE PLAINS, NY, 10603, 1941, USA 55 TELLER AVENUE, BEACON, NY, 12508, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-13
Initial Registration Date 2020-03-04
Entity Start Date 2017-08-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW J. FIORILLO
Role PRESIDENT
Address 55 TELLER AVENUE, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name MATTHEW J. FIORILLO
Role PRESIDENT
Address 55 TELLER AVENUE, BEACON, NY, 12508, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MATTHEW J. FIORILLO Chief Executive Officer 2 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MATTHEW J. FIORILLO DOS Process Agent 399 KNOLLWOOD RD., STE. 300, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2017-05-10 2019-05-03 Address 399 KNOLLWOOD RD., STE. 300, WHITE PLAINS, NY, 10603, 1941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061263 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062756 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190503060916 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170510010353 2017-05-10 CERTIFICATE OF INCORPORATION 2017-05-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2441365 SAM BEACON ENTERPRISES LTD - ZJCSWHL6HAV5 399 KNOLLWOOD RD, STE 300, WHITE PLAINS, NY, 10603-1941
Capabilities Statement Link -
Phone Number 845-831-0179
Fax Number 845-831-1908
E-mail Address info@libbyfuneralhome.com
WWW Page -
E-Commerce Website -
Contact Person MATTHEW FIORILLO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 8HTN3
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812210
NAICS Code's Description Funeral Homes and Funeral Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State