Search icon

THE BEECHES OF ROME, INC.

Company Details

Name: THE BEECHES OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1950 (75 years ago)
Entity Number: 65201
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: TURIN RD, RT 26N, ROME, NY, United States, 13440
Address: 200 E Garden St, C/O D'arcange, RTE. 26N, Rome, NY, United States, 13440

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E Garden St, C/O D'arcange, RTE. 26N, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
DOMINICK J DESTITO Chief Executive Officer TURIN RD, RT 26N, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-10-01 2024-10-01 Address TURIN RD, RT 26N, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address TURIN RD, RT 26N, ROME, NY, 13440, 1998, USA (Type of address: Chief Executive Officer)
2023-06-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
1996-05-13 2024-10-01 Address TURIN RD, RT 26N, ROME, NY, 13440, 1998, USA (Type of address: Chief Executive Officer)
1996-05-13 2018-05-23 Address TURIN RD, RT 26N, ROME, NY, 13440, 1998, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001041175 2024-10-01 BIENNIAL STATEMENT 2024-10-01
180523006042 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006142 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006598 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120706002424 2012-07-06 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
185500.00
Total Face Value Of Loan:
185500.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133687.05
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185500
Current Approval Amount:
185500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186999.25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State