Search icon

BEACH MAIN WIRELESS INC

Company Details

Name: BEACH MAIN WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516687
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1863 Main St, Peekskill, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAFIUR R CHOWDHURY DOS Process Agent 1863 Main St, Peekskill, NY, United States, 10566

Agent

Name Role Address
NAFIUR R CHOWDHURY Agent 2413 DORSEY STREET, BRONX, NY, 10461

Chief Executive Officer

Name Role Address
NAFIUR R CHOWDHURY Chief Executive Officer 1863 MAIN ST, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
220728001469 2022-07-28 BIENNIAL STATEMENT 2021-03-01
190319010462 2019-03-19 CERTIFICATE OF INCORPORATION 2019-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8060.00
Total Face Value Of Loan:
8060.00
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7573.54
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8060
Current Approval Amount:
8060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8113.96

Date of last update: 23 Mar 2025

Sources: New York Secretary of State