Search icon

BETANCOURT PROPERTIES MANAGEMENT CORP.

Company Details

Name: BETANCOURT PROPERTIES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2482952
ZIP code: 10454
County: Nassau
Place of Formation: New York
Principal Address: 800 E 138TH ST, BRONX, NY, United States, 10454
Address: 800 E 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETANCOURT PROPERTIES MANAGEMENT CORP. DOS Process Agent 800 E 138TH STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JOSE BETANCOURT Chief Executive Officer 800 E 138TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-06-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2014-03-06 2024-03-01 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-03-05 2014-03-06 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2006-04-14 2024-03-01 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2006-04-14 2008-03-05 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-04-14 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-04-14 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2002-04-10 2006-04-14 Address 800 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301060842 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220331002296 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200305060872 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006858 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160321006179 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140306006418 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418003209 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100330002422 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080305002638 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060414002516 2006-04-14 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-11 No data WADSWORTH AVENUE, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2016-03-05 No data WEST 176 STREET, FROM STREET BEND TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK-Fence
2016-03-05 No data WADSWORTH AVENUE, FROM STREET WEST 176 STREET TO STREET WEST 177 STREET No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK a/t/o insp.
2016-03-04 No data WEST 176 STREET, FROM STREET BEND TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation occupy sw
2016-02-24 No data WADSWORTH AVENUE, FROM STREET WEST 176 STREET TO STREET WEST 177 STREET No data Street Construction Inspections: Active Department of Transportation crossing sw
2016-02-24 No data WEST 176 STREET, FROM STREET BEND TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation wooden fence
2015-11-16 No data WADSWORTH AVENUE, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Unable to inspect due to on going work at this location.
2014-07-15 No data WADSWORTH AVENUE, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags have been recessed and sealed. No defects found at this time.
2014-06-28 No data WADSWORTH AVENUE, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk expansion joints at the curb has plastic cover over the joints which needs to be removed and properly sealed, I/F/O: 45.(condition repaired)
2014-05-13 No data WADSWORTH AVENUE, FROM STREET WEST 175 STREET TO STREET WEST 176 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR Re-inspection failed. Plastic cover over the expansion joints was not removed and joints was not sealed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185297303 2020-04-30 0202 PPP 800 EAST 138TH STREET, BRONX, NY, 10454
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103100
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104283.53
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State