Search icon

BEAM MACK SALES & SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAM MACK SALES & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1950 (75 years ago)
Entity Number: 66095
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
CHELSEA CONWAY Chief Executive Officer 2674 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
0R9B2
UEI Expiration Date:
2020-06-19

Business Information

Activation Date:
2019-06-20
Initial Registration Date:
2002-02-01

Commercial and government entity program

CAGE number:
0R9B2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-01-21
SAM Expiration:
2023-02-18

Contact Information

POC:
PATRICIA LAPAGLIA
Corporate URL:
beammack.com

History

Start date End date Type Value
2024-12-06 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 5
2024-12-06 2024-12-06 Address 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, 4860, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-06 Address 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 2674 WEST HENRIETTA RD, ROCHESTER, NY, 14623, 4860, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001287 2024-12-06 BIENNIAL STATEMENT 2024-12-06
241004000156 2024-10-04 BIENNIAL STATEMENT 2024-10-04
211008000893 2021-10-08 BIENNIAL STATEMENT 2021-10-08
190821060210 2019-08-21 BIENNIAL STATEMENT 2018-12-01
150529006103 2015-05-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC21PF162
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4635.00
Base And Exercised Options Value:
4635.00
Base And All Options Value:
4635.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-05-12
Description:
::OT:: VEHICLE MAINTENANCE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC21PH078
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4635.00
Base And Exercised Options Value:
4635.00
Base And All Options Value:
4635.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-02-05
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC21PH083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4635.00
Base And Exercised Options Value:
4635.00
Base And All Options Value:
4635.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-02-04
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2499262.00
Total Face Value Of Loan:
2499262.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-05
Type:
Prog Other
Address:
6260 E. MOLLOY RD., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-04-23
Type:
Complaint
Address:
2674 WEST HENIETTA RD, Rochester, NY, 14623
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-12-04
Type:
Complaint
Address:
2679 WEST HENIETTA ROAD, Rochester, NY, 14623
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-09-17
Type:
FollowUp
Address:
2674 W HENRIETTA RD, Brighton, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-01
Type:
Planned
Address:
2674 WEST HENRIETTA ROAD, Rochester, NY, 14623
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
263
Initial Approval Amount:
$2,499,262
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,499,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,527,609.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,047,523
Utilities: $35,765
Mortgage Interest: $86,602
Rent: $97,372
Refinance EIDL: $0
Healthcare: $117500
Debt Interest: $114,500

Motor Carrier Census

DBA Name:
CONWAY BEAM TRUCK GROUP
Carrier Operation:
Interstate
Fax:
(585) 272-8851
Add Date:
1990-01-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
25
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