Search icon

BEC STRATEGIES LLC

Company Details

Name: BEC STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2018 (7 years ago)
Date of dissolution: 13 May 2024
Entity Number: 5319060
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVENUE, SUITE 704 #800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BROOKE CIANFICHI, BEC STRATEGIES LLC DOS Process Agent 276 5TH AVENUE, SUITE 704 #800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-02 2024-05-28 Address 276 5TH AVENUE, SUITE 704 #800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-09 2024-04-02 Address 276 5TH AVENUE, SUITE 704 #800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002643 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
240402000282 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220402001989 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200428060029 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180724001272 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
180409010140 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486788306 2021-01-30 0202 PPS 635 Madison Ave Ste 1300, New York, NY, 10022-1009
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10022-1009
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20960.73
Forgiveness Paid Date 2021-09-20
8099687800 2020-06-05 0202 PPP 535 W 23rd St Apt Sph3N, NEW YORK, NY, 10011-0038
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 10011-0038
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20940.19
Forgiveness Paid Date 2020-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State