Search icon

BETA IDEAS, INC.

Company Details

Name: BETA IDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172654
ZIP code: 07004
County: Westchester
Place of Formation: New York
Principal Address: 148 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Address: 55 LANE ROAD, SUITE 300, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN BADER Chief Executive Officer PO BOX 90, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
RICHARD LICHTIG C/O CULLARI CARRICO, LLC DOS Process Agent 55 LANE ROAD, SUITE 300, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 55 LANE ROAD, SUITE 300, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2011-09-07 2021-05-06 Address COURT PLAZA SOUTH, 21 MAIN STREET, SUITE 200, HACKENSACK, NJ, 07601, 7092, USA (Type of address: Service of Process)
2011-08-03 2011-09-07 Address COURT PLAZA SOUTH, 21 MAIN STREET, SUITE 200, HACKENSACK, NJ, 07601, 7092, USA (Type of address: Service of Process)
2001-02-06 2011-08-03 Address C/O DIAMANT, KATZ, KAHN, 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, 3012, USA (Type of address: Service of Process)
2001-02-06 2011-09-07 Address 365 WEST PASSAK STREET, ROCHELLE PARK, NJ, 07662, 3012, USA (Type of address: Principal Executive Office)
2001-02-06 2011-09-07 Address C/O DIAMANT, KATZ, KAHN, 365 WEST PASSAK STREET, ROCHELLE PARK, NJ, 07662, 3012, USA (Type of address: Chief Executive Officer)
1987-05-20 2001-02-06 Address 107B PINEBROOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062854 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061361 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130506006067 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110907002811 2011-09-07 BIENNIAL STATEMENT 2011-05-01
110803000076 2011-08-03 CERTIFICATE OF CHANGE 2011-08-03
010206002619 2001-02-06 BIENNIAL STATEMENT 1999-05-01
000114000052 2000-01-14 ANNULMENT OF DISSOLUTION 2000-01-14
DP-1114600 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B498991-7 1987-05-20 CERTIFICATE OF INCORPORATION 1987-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292947702 2020-05-01 0202 PPP 148 North Bedford Road, MOUNT KISCO, NY, 10549
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23130
Loan Approval Amount (current) 23130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23357.93
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State