Search icon

BETBANC, INC.

Company Details

Name: BETBANC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1515054
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD BETSCH Agent 99 TULIP AVE., STE. 206, FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
EDWARD F BETSCH Chief Executive Officer 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
113076641
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-05 2003-03-12 Address 99 TULIP AVE., STE. 206, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-03-23 2003-03-12 Address 128 BEVERLY AVENUE, FLORAL PARK, NY, 11001, 3250, USA (Type of address: Chief Executive Officer)
1997-03-05 2001-12-05 Address C/O EDWARD BETSCH, 107 NORTHERN BLVD STE 407, GREAT NECK, NY, 11021, 4309, USA (Type of address: Service of Process)
1994-07-05 2003-03-12 Address 107 NORTHERN BOULEVARD, SUITE 407, GREAT NECK, NY, 11021, 4309, USA (Type of address: Principal Executive Office)
1994-07-05 1999-03-23 Address 57 - 51 81ST STREET, ELMHURST, NY, 11373, 5320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130326002040 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110325002931 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090313002493 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070320003144 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002749 2005-04-21 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
31300.00
Total Face Value Of Loan:
31300.00
Date:
2020-05-06
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:
33300.00
Total Face Value Of Loan:
33300.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31514.38
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33566.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State