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 234 ACADIA RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
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 POST OFFICE BOX 338, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
187220.00
Total Face Value Of Loan:
187220.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
187220
Current Approval Amount:
187220
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 14 Mar 2025

Sources: New York Secretary of State