Search icon

BETE REALTY INC.

Company Details

Name: BETE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727413
ZIP code: 10026
County: New York
Place of Formation: New York
Principal Address: 104 WEST 116TH ST, NEW YORK, NY, United States, 10026
Address: 104 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL AHMED Chief Executive Officer 2080 1ST AVE #1810, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 WEST 116TH STREET, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
1993-05-17 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
951113002210 1995-11-13 BIENNIAL STATEMENT 1995-05-01
930517000462 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-06-04
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10119.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State