Search icon

ALL BETTS, INC.

Company Details

Name: ALL BETTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2007 (18 years ago)
Entity Number: 3548825
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 211 EAST 10TH ST, #17, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDSEY BETTS DOS Process Agent 211 EAST 10TH ST, #17, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LINDSEY BETTS Chief Executive Officer 211 EAST 10TH ST, #17, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-07-15 2011-07-27 Address 211 E 10TH ST, 17, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-07-15 2011-07-27 Address 211 E 10TH ST, 17, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-07-27 2011-07-27 Address 211 EAST 10TH STREET APT 17, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006472 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110727002427 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090715002664 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070727000412 2007-07-27 CERTIFICATE OF INCORPORATION 2007-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-27 No data 428 E 9TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 428 E 9TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 428 E 9TH ST, Manhattan, NEW YORK, NY, 10009 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
2382119 CL VIO INVOICED 2016-07-11 175 CL - Consumer Law Violation
2294252 CL VIO CREDITED 2016-03-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-26 No data PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655408705 2021-03-31 0202 PPS 211 E 10th St Apt 17 17, New York, NY, 10003-7639
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15985
Loan Approval Amount (current) 15985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7639
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not 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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 16054.62
Forgiveness Paid Date 2021-09-09
2982367702 2020-05-01 0202 PPP 428 E 9TH ST, NEW YORK, NY, 10009
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) 27030
Loan Approval Amount (current) 27030
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not 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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 27290.48
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State