Search icon

BEATO FUEL AND APPLIANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BEATO FUEL AND APPLIANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1946 (79 years ago)
Entity Number: 60416
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1901 GRAND AVE., BALDWIN, NY, United States, 11510

Shares Details

Shares issued 3

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 GRAND AVE., BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
JAMES DILEO Chief Executive Officer 1901 GRAND AVE., BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
111551295
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1946-12-02 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 3, Par value: 0
1946-12-02 2006-07-17 Address 50 GRAND AVE., TOWN OF HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629002032 2017-06-29 BIENNIAL STATEMENT 2016-12-01
20110425062 2011-04-25 ASSUMED NAME CORP INITIAL FILING 2011-04-25
061218002777 2006-12-18 BIENNIAL STATEMENT 2006-12-01
060717002323 2006-07-17 BIENNIAL STATEMENT 2004-12-01
6875-114 1946-12-02 CERTIFICATE OF INCORPORATION 1946-12-02

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
118280.00
Total Face Value Of Loan:
118280.00
Date:
2020-04-28
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:
88315.00
Total Face Value Of Loan:
88315.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$118,280
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,035.68
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $118,275
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$88,315
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$89,004.35
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $88,315

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 223-0623
Add Date:
2005-11-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State