Search icon

BETEL PARTY SUPPLY INC.

Company Details

Name: BETEL PARTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081478
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 74 SHERMAN AVE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANA M DOMINGUEZ Chief Executive Officer 74 SHERMAN AVE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 SHERMAN AVE, NEW YORK, NY, United States, 10040

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2006-09-29 2010-07-20 Address 623 W 204TH ST APT 43, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2006-09-29 2010-07-20 Address 623 WEST 204TH ST APT 43, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2004-07-22 2006-09-29 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724006298 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120801002739 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002082 2010-07-20 BIENNIAL STATEMENT 2010-07-01
060929002740 2006-09-29 BIENNIAL STATEMENT 2006-07-01
040722000515 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data 74 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 74 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 74 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 74 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168223 WM VIO INVOICED 2020-03-10 50 WM - W&M Violation
1514671 OL VIO INVOICED 2013-11-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-02-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413368201 2020-08-07 0202 PPP 74 SHERMAN AVE, NEW YORK, NY, 10040-1029
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71448.75
Loan Approval Amount (current) 71448.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10040-1029
Project Congressional District NY-13
Number of Employees 19
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72137.79
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State