Search icon

BEAVER CREEK ENTERPRISES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAVER CREEK ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1984 (41 years ago)
Entity Number: 906021
ZIP code: 12210
County: Albany
Place of Formation: New York
Principal Address: 1 VICTORIA WAY, ALBANY, NY, United States, 12209
Address: LUCIA PRUDENCIO, 439 MADISON AVE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUCIA PRUDENCIO, 439 MADISON AVE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
LUCIA PRUDENCIO Chief Executive Officer 601 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
141655805
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-03 Address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-30 2024-10-03 Address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1995-07-24 2006-03-30 Address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003001364 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220824000366 2022-08-24 BIENNIAL STATEMENT 2022-03-01
140520002023 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120423002143 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100406002609 2010-04-06 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
53439.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
100478.00
Total Face Value Of Loan:
100478.00
Date:
2020-04-29
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:
71700.00
Total Face Value Of Loan:
71700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$71,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,397.08
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $71,700
Jobs Reported:
13
Initial Approval Amount:
$100,478
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$101,276.24
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $100,472
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State