Search icon

FIRST BEECH HILLS CORPORATION

Company Details

Name: FIRST BEECH HILLS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1951 (74 years ago)
Entity Number: 66600
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 0

Share Par Value 44900

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
JANICE SCHREIBERSDORF Chief Executive Officer 57-28 246 CRESCENT, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2001-03-21 2011-05-06 Address 57-28 246 CRESCENT, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Chief Executive Officer)
1995-05-25 2001-03-21 Address 244-20 57TH DRIVE, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Chief Executive Officer)
1995-05-25 1999-03-23 Address 244-20 57TH DRIVE, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Principal Executive Office)
1995-05-25 1999-03-23 Address 244-20 57TH DRIVE, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Service of Process)
1951-03-12 1951-12-06 Shares Share type: CAP, Number of shares: 0, Par value: 160100
1951-03-12 1995-05-25 Address 17 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002448 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110506002306 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090306002162 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070327002682 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050418002509 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030312002292 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010321002551 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990323002627 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970402002414 1997-04-02 BIENNIAL STATEMENT 1997-03-01
950525002244 1995-05-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679238610 2021-03-13 0202 PPP 5728 246th Cres, Douglaston, NY, 11362-1908
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326880
Loan Approval Amount (current) 326880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1908
Project Congressional District NY-03
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328178.56
Forgiveness Paid Date 2021-08-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State