Search icon

BETHLYN ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETHLYN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346475
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747
Principal Address: 255 EXECUTIVE PLAZA, LL100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FLAMM DOS Process Agent 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL FLAMM Chief Executive Officer 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113066343
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-04 2018-05-29 Address 255 EXECUTIVE PLAZA, LL100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-10 1999-05-04 Address 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-12-10 1999-05-04 Address 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1989-04-21 1992-12-10 Address 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529000785 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
110509002102 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090416002688 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070411002705 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050518003122 2005-05-18 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38371.00
Total Face Value Of Loan:
38371.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,371
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$38,716.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,155
Healthcare: $3216

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State