Search icon

BUREAU BETAK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUREAU BETAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (29 years ago)
Entity Number: 2103298
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 199 LAFAYETTE STREET, NO. 301, NEW YORK, NY, United States, 10012
Address: 2483 CONEY ISLAND AVE., LOVER LEVEL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUREAU BETAK, INC. DOS Process Agent 2483 CONEY ISLAND AVE., LOVER LEVEL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEXANDRE DE BETAK Chief Executive Officer 2483 CONEY ISLAND AVE, LOWER LEVEL, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 2483 CONEY ISLAND AVE, LOWER LEVEL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-07-27 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2025-01-22 Address 2483 CONEY ISLAND AVE., LOVER LEVEL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2019-01-02 2021-01-11 Address 2483 CONEY ISLAND AVE., LOVER LEVEL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2019-01-02 2025-01-22 Address 2483 CONEY ISLAND AVE, LOWER LEVEL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122002701 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230112003937 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210111061026 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061524 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180131002004 2018-01-31 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$245,406
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,221.33
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $245,404
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$245,406
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,088.66
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $245,406

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State