Search icon

BETH CORPORATION

Company Details

Name: BETH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1987 (38 years ago)
Entity Number: 1209328
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 83 LAKE ROAD, WEBSTER, NY, United States, 14580
Principal Address: 83 LAKE RD., WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES BETH Chief Executive Officer 83 LAKE RD., WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 LAKE ROAD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0370-22-331140 Alcohol sale 2022-09-12 2022-09-12 2024-09-30 4909 CULVER RD, ROCHESTER, New York, 14622 Food & Beverage Business
0423-22-306587 Alcohol sale 2022-09-12 2022-09-12 2024-09-30 4909 CULVER RD, ROCHESTER, New York, 14622 Additional Bar
0423-22-312655 Alcohol sale 2022-09-12 2022-09-12 2024-09-30 4909 CULVER RD, ROCHESTER, New York, 14622 Additional Bar

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 83 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-11-15 2024-09-24 Address 83 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-10-26 2024-09-24 Address 83 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1988-05-17 1993-11-15 Address 83 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1987-10-16 1988-05-17 Address 4909 CULVER RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1987-10-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924003942 2024-09-24 BIENNIAL STATEMENT 2024-09-24
171006006533 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131016007040 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111017002681 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002104 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002743 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051209002078 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031006002256 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010926002050 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991103002064 1999-11-03 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3253437105 2020-04-11 0219 PPP 4909 Culver Road, ROCHESTER, NY, 14622-1313
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1313
Project Congressional District NY-25
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30204.73
Forgiveness Paid Date 2021-05-10
1824528404 2021-02-02 0219 PPS 4909 Culver Rd, Rochester, NY, 14622-1313
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41314
Loan Approval Amount (current) 41314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1313
Project Congressional District NY-25
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41823.35
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State