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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151470
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150959.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State