Search icon

BEAVER CREEK ENTERPRISES LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAVER CREEK ENTERPRISES LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 141655805 2024-07-05 BEAVER CREEK ENTERPRISES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445291
Sponsor’s telephone number 5184960265
Plan sponsor’s address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing CRISTINA PRUDENCIO
BEAVER CREEK ENTERPRISES LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 141655805 2023-04-18 BEAVER CREEK ENTERPRISES LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445291
Sponsor’s telephone number 5184960265
Plan sponsor’s address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing EDWARD ROJAS

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

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)
1995-07-24 2024-10-03 Address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1995-07-24 2006-03-30 Address 601 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1984-03-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-30 1995-07-24 Address 601 NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

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
080321002702 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060330003040 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040322002263 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020405002240 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000323003155 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138977309 2020-04-29 0248 PPP 601 NEW SCOTLAND AVE, ALBANY, NY, 12208-1902
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12208-1902
Project Congressional District NY-20
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72397.08
Forgiveness Paid Date 2021-04-20
2927568304 2021-01-21 0248 PPS 601 Scotland Ave, Albany, NY, 12208
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100478
Loan Approval Amount (current) 100478
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208
Project Congressional District NY-20
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101276.24
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State