Search icon

BEAU SECURITY & INVESTIGATIONS INC.

Headquarter

Company Details

Name: BEAU SECURITY & INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 974860
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 489 Fifth Avenue, 16 Floor, New York, NY, United States, 10017
Principal Address: 489 Fifth Avenue, 16 Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEAU SECURITY & INVESTIGATIONS INC., FLORIDA F20000000249 FLORIDA
Headquarter of BEAU SECURITY & INVESTIGATIONS INC., ILLINOIS CORP_65929589 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6S2NJBSFJS7 2024-09-04 489 5TH AVE, FL 16, NEW YORK, NY, 10017, 6130, USA 489 5TH AVENUE, 16TH FLOOR, 16TH FLOOR, NEW YORK, NY, 10017, USA

Business Information

URL ww.investigations.com
Division Name BEAU DIETL & ASSOCIATES
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2019-05-06
Entity Start Date 1985-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 524298, 541519, 541690, 561611, 561612
Product and Service Codes B546, DJ01, DJ10, R499, R615, R799, S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROGER KOHLBECKER
Role CFO
Address 489 5TH AVENUE, 16TH FLOOR, 16TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name ROGER KOHLBECKER
Role CAO
Address 489 5TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name JACLYN DIETL
Role CAO
Address ONE PENN PLAZA SUITE 2611, NY, NY, 10119, USA
Past Performance
Title PRIMARY POC
Name JACLYN DIETL
Role CAO
Address ONE PENN PLAZA SUITE 2611, NY, NY, 10119, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAU DIETL AND ASSOCIATES SECURITY AND INVESTIGATIONS INC 2023 112760328 2024-07-16 BEAU SECURITY & INVESTIGATIONS, 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 2125573334
Plan sponsor’s address 489 5TH AVE, FL 16, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ROGER KOHLBECKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 Fifth Avenue, 16 Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD A DIETL Chief Executive Officer 489 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 489 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address ONE PENN PLAZA, SUITE 2611, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-11-22 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2024-07-08 Address ONE PENN PLAZA, SUITE 2611, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-11-08 2024-07-08 Address 489 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-06-21 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-26 2021-11-08 Address ATTN: RICHARD DIETL, ONE PENN PLAZA SUITE 2611, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2018-06-11 2021-11-08 Address ONE PENN PLAZA, SUITE 2611, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2018-06-11 2021-02-26 Address ATTN: RICHARD DIETL, ONE PENN PLAZA SUITE 2611, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002198 2024-07-08 BIENNIAL STATEMENT 2024-07-08
211108003118 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210226060137 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190205060748 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180611006414 2018-06-11 BIENNIAL STATEMENT 2017-02-01
160121000757 2016-01-21 CERTIFICATE OF AMENDMENT 2016-01-21
150202006759 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006155 2013-02-15 BIENNIAL STATEMENT 2013-02-01
090316003056 2009-03-16 BIENNIAL STATEMENT 2009-02-01
080124003093 2008-01-24 BIENNIAL STATEMENT 2007-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4515305006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BEAU SECURITY & INVESTIGATIONS, INC.
Recipient Name Raw BEAU SECURITY & INVESTIGATIONS, INC.
Recipient Address ONE PENN PLAZA TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10119-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779777205 2020-04-27 0202 PPP 1 PENN PLZ Suite 2611, NEW YORK, NY, 10119-2699
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2325000
Loan Approval Amount (current) 2325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-2699
Project Congressional District NY-12
Number of Employees 265
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2354385.42
Forgiveness Paid Date 2021-08-18
2360028304 2021-01-20 0202 PPS 1 Penn Plz, New York, NY, 10119-0002
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-0002
Project Congressional District NY-12
Number of Employees 271
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2025388.89
Forgiveness Paid Date 2022-05-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State