Search icon

BETRO AND PRAY INC.

Company Details

Name: BETRO AND PRAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005688
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: POST OFFICE BOX 338, GOSHEN, NY, United States, 10924
Principal Address: 234 ACADIA RD, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETRO AND PRAY INC. DOS Process Agent POST OFFICE BOX 338, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOSEPH BETRO Chief Executive Officer 234 ACADIA RD, GOSHEN, NY, United States, 10924

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235077 Alcohol sale 2023-09-03 2023-09-03 2025-08-31 40 PARK PL, GOSHEN, New York, 10924 Restaurant
0423-23-235384 Alcohol sale 2023-08-16 2023-08-16 2025-08-31 40 PARK PL, GOSHEN, New York, 10924 Additional Bar

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 234 ACADIA RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-03-27 Address POST OFFICE BOX 338, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 234 ACADIA RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-03-27 Address 234 ACADIA RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-05 2023-03-15 Address POST OFFICE BOX 338, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2019-03-07 2020-03-05 Address POST OFFICE BOX 2334, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2016-12-28 2023-03-15 Address 234 ACADIA RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1996-03-01 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240327003227 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230315002464 2023-03-15 BIENNIAL STATEMENT 2022-03-01
200305061529 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190307060317 2019-03-07 BIENNIAL STATEMENT 2018-03-01
161228002002 2016-12-28 BIENNIAL STATEMENT 2016-03-01
960301000699 1996-03-01 CERTIFICATE OF INCORPORATION 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016487704 2020-05-01 0202 PPP 234 ARCADIA RD, GOSHEN, NY, 10924
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187220
Loan Approval Amount (current) 187220
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 N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 45
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State