Search icon

BETTAVETTA, INC.

Company Details

Name: BETTAVETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1966 (59 years ago)
Entity Number: 202788
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1379 CLARK STREET RD, AUBURN, NY, United States, 13021
Principal Address: STARLITE LANES, 1379 CLARK STREET RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDILEE MENDILLO Chief Executive Officer 1379 CLARK STREET RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1379 CLARK STREET RD, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227445 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 1379 CLARK STREET RD, AUBURN, New York, 13021 Restaurant

History

Start date End date Type Value
1993-10-19 2000-10-06 Address CLARK STREET ROAD, R.D. #3 BOX 1663, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-10-19 2000-10-06 Address CLARK STREET ROAD, R.D. #3 BOX 1663, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-10-30 2000-10-06 Address R.D. #3, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-19 Address CLARK ST. RD., R.D. #3 BOX 1663, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-19 Address CLARK ST. RD., R.D. #3 BOX 1663, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141024006334 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121025002165 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101022002082 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081001002523 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061004002204 2006-10-04 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
17263.00
Total Face Value Of Loan:
17263.00
Date:
2020-04-11
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:
17263.00
Total Face Value Of Loan:
17263.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17263
Current Approval Amount:
17263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17372.73
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17263
Current Approval Amount:
17263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17441.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State