Search icon

BEACON GLASS WORKS, INC.

Company Details

Name: BEACON GLASS WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855877
ZIP code: 12508
County: Monroe
Place of Formation: New York
Address: 71 MAPLE ST, BEACON, NY, United States, 12508
Principal Address: 485 E MT RD NORTH, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BEWZER Chief Executive Officer 246X E MT RD NORTH, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 MAPLE ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
1995-07-07 2001-07-19 Address 246X E MT RD NORTH, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1986-01-22 2001-12-11 Name ARCHITECTURAL GLASS, INC.
1983-07-18 1986-01-22 Name BENZER COLORED GLASS, LTD.
1983-07-18 1995-07-07 Address WEISS & BRECHER, 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030911002669 2003-09-11 BIENNIAL STATEMENT 2003-07-01
011211000539 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11
010719002598 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990818002152 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970710002433 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950707002444 1995-07-07 BIENNIAL STATEMENT 1993-07-01
B312740-3 1986-01-22 CERTIFICATE OF AMENDMENT 1986-01-22
B002440-3 1983-07-18 CERTIFICATE OF INCORPORATION 1983-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282488000 2020-06-25 0202 PPP 71 MAPLE ST, BEACON, NY, 12508-2008
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8874
Loan Approval Amount (current) 8874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-2008
Project Congressional District NY-18
Number of Employees 4
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8997.51
Forgiveness Paid Date 2021-11-17
1507398507 2021-02-19 0202 PPS 71 Maple St, Beacon, NY, 12508-2033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8539
Loan Approval Amount (current) 8539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2033
Project Congressional District NY-18
Number of Employees 4
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8588.83
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State