Search icon

BEACON WATER EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON WATER EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1980 (46 years ago)
Entity Number: 600006
ZIP code: 13745
County: Broome
Place of Formation: New York
Address: PO BOX 487, 128 CHENANGO BRIDGE RD, CHENANGO BRIDGE, NY, United States, 13745
Principal Address: PO BOX 87, 487 CASTLE CREEK RD, CHENANGO BRIDGE, NY, United States, 13745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEBB SISSON Chief Executive Officer PO BOX 317, CHENANGO BRIDGE, NY, United States, 13745

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 487, 128 CHENANGO BRIDGE RD, CHENANGO BRIDGE, NY, United States, 13745

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WEBB SISSON
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0098887

Unique Entity ID

Unique Entity ID:
SCSZANEJRPY7
CAGE Code:
0RY73
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2002-04-06

Commercial and government entity program

CAGE number:
0RY73
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
WEBB SISSON

History

Start date End date Type Value
2010-02-18 2012-02-29 Address PO BOX 87, 5 CLARENDON DRIVE, CHENANGO BRIDGE, NY, 13745, USA (Type of address: Principal Executive Office)
2008-01-04 2012-02-29 Address PO BOX 487 / ROUTE 12A, CHENANGO BRIDGE, NY, 13745, 0487, USA (Type of address: Service of Process)
2008-01-04 2010-02-18 Address PO BOX 87 / 487 NYS ROUTE 11, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2008-01-04 2010-02-18 Address 5 CLARENDON DRIVE / PO BOX 317, CHENANGO BRIDGE, NY, 13745, 0317, USA (Type of address: Principal Executive Office)
2006-02-06 2008-01-04 Address ¢P BPX 87, 487 NYS ROUTE 11, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140310002344 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120229002360 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100218002097 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080104003379 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060206002206 2006-02-06 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24123P0942
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19000.00
Base And Exercised Options Value:
19000.00
Base And All Options Value:
19000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-31
Description:
BOILER PLANT WATER SOFTENER
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
2023H423K00109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6846.00
Base And Exercised Options Value:
6846.00
Base And All Options Value:
6846.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-05-12
Description:
MAXIMO PARTS - RESIN
Naics Code:
333995: FLUID POWER CYLINDER AND ACTUATOR MANUFACTURING
Product Or Service Code:
3424: METAL HEAT TREATING AND NON-THERMAL TREATING EQUIPMENT
Procurement Instrument Identifier:
2023H422K00148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5316.00
Base And Exercised Options Value:
5316.00
Base And All Options Value:
5316.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2022-06-23
Description:
MAXIMO - RESIN
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
3424: METAL HEAT TREATING AND NON-THERMAL TREATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
21600.00
Total Face Value Of Loan:
21600.00

Trademarks Section

Serial Number:
72017969
Mark:
BEACON
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1956-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BEACON

Goods And Services

For:
BASE EXCHANGE WATER TREATMENT APPARATUS AND PARTS THEREOF
First Use:
1952-09-16
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,721.8
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $21,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 648-9322
Add Date:
2005-10-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State