Search icon

BETHEL MANAGEMENT INC.

Company Details

Name: BETHEL MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1988 (37 years ago)
Entity Number: 1282896
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 8 CHATHAM SQUARE, SUITE 608, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
TONY C WONG DOS Process Agent 8 CHATHAM SQUARE, SUITE 608, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
TONY C WONG Chief Executive Officer 8 CHATHAM SQUARE, SUITE 608, NEW YORK, NY, United States, 10038

Licenses

Number Type End date
30WO0915145 ASSOCIATE BROKER 2025-06-04
31WO0794683 CORPORATE BROKER 2025-11-24
109916854 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2004-09-07 2012-08-16 Address 8 CHATHAM SQUARE, SUITE 608, NEW YORK, NY, 10038, 1000, USA (Type of address: Chief Executive Officer)
1996-08-14 2004-09-07 Address 8 CHATHAM SQ, 608, NEW YORK, NY, 10038, 1000, USA (Type of address: Chief Executive Officer)
1996-08-14 2004-09-07 Address 8 CHATHAM SQ, 608, NEW YORK, NY, 10038, 1000, USA (Type of address: Service of Process)
1996-08-14 2004-09-07 Address 8 CHATHAM SQ, 608, NEW YORK, NY, 10038, 1000, USA (Type of address: Principal Executive Office)
1993-04-08 1996-08-14 Address 7 CHATHAM SQUARE #702, NEW YORK, NY, 10038, 1000, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-08-14 Address 7 CHATHAM SQUARE #702, NEW YORK, NY, 10038, 1000, USA (Type of address: Service of Process)
1993-04-08 1996-08-14 Address 7 CHATHAM SQUARE #702, NEW YORK, NY, 10038, 1000, USA (Type of address: Principal Executive Office)
1988-08-08 1993-04-08 Address 7 CHATHAM SQUARE,, 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306002001 2019-03-06 BIENNIAL STATEMENT 2018-08-01
120816006311 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002564 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080805003258 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060803002721 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040907002334 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020801002364 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000731002409 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980819002200 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960814002310 1996-08-14 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093387703 2020-05-01 0202 PPP 7 CHATHAM SQAURE 608, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78175.11
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State