Search icon

BETA UNLIMITED, INC.

Company Details

Name: BETA UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1999 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2331832
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, ROOM 2018, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD FELDMAN, ESQ. DOS Process Agent 225 BROADWAY, ROOM 2018, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1585623 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990106000349 1999-01-06 CERTIFICATE OF INCORPORATION 1999-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359557306 2020-04-29 0202 PPP 15 East 40th Street 800, New York, NY, 10016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20245.56
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State