Search icon

LAW OFFICES OF MELISSA BETANCOURT P.C.

Company Details

Name: LAW OFFICES OF MELISSA BETANCOURT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3232060
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA BETANCOURT Chief Executive Officer 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
LAW OFFICES OF MELISSA BETANCOURT P.C. DOS Process Agent 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
MELISSA BETANCOURT Agent 2761 BATH AVENUE B1 & B2, BRROKLYN, NY, 11214

History

Start date End date Type Value
2023-05-28 2023-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-07 2015-04-02 Address 2761 BATH AVENUE B1 & B2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-07-24 2014-07-07 Address 155 KINGS HIGHWAY, 3RD FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-08-14 2015-04-02 Address 320 EAST 42ND ST, APT. # 2006, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-08-14 2015-04-02 Address 155 KINGS HWY, 3RD FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-07-18 2009-07-24 Address 326 AVENUE S SUITE 1F, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-07-18 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190703060150 2019-07-03 BIENNIAL STATEMENT 2019-07-01
180829006144 2018-08-29 BIENNIAL STATEMENT 2017-07-01
150402007087 2015-04-02 BIENNIAL STATEMENT 2013-07-01
140707000289 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07
090724002313 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070814002216 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050718000829 2005-07-18 CERTIFICATE OF INCORPORATION 2005-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028447701 2020-05-01 0202 PPP 2761 BATH AVE APT 1B, BROOKLYN, NY, 11214
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151470
Forgiveness Paid Date 2021-04-27
3194518405 2021-02-04 0202 PPS 2761 Bath Ave Apt 1B, Brooklyn, NY, 11214-5561
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5561
Project Congressional District NY-08
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150959.58
Forgiveness Paid Date 2021-09-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State