Search icon

BEACON QUALITY EATS LLC

Company Details

Name: BEACON QUALITY EATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5475242
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 29 TELLER AVENUE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
CHRISTOPHER CROCCO DOS Process Agent 29 TELLER AVENUE, BEACON, NY, United States, 12508

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241993 Alcohol sale 2023-09-28 2023-09-28 2025-10-31 29 TELLER AVE, BEACON, New York, 12508 Restaurant

History

Start date End date Type Value
2024-10-28 2025-03-02 Address 29 TELLER AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2019-01-14 2024-10-28 Address 29 TELLER AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021854 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241028000116 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210614060312 2021-06-14 BIENNIAL STATEMENT 2021-01-01
190114010654 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68100.00
Total Face Value Of Loan:
68100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68100
Current Approval Amount:
68100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68936.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State