Search icon

BETA-TAX SERVICE, INC

Company Details

Name: BETA-TAX SERVICE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900166
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3133 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11235
Principal Address: 3133 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS TIMERMAN Chief Executive Officer 132 MERRICK RD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
C/O BORIS TIMERMAN DOS Process Agent 3133 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-02-27 2023-03-06 Address 3133 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-02-27 2023-03-06 Address 132 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-08 2023-02-27 Address 3133 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-01-13 2018-01-08 Address 3133 CONEY ISLAND AVE, 2FL, 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-01-24 2023-02-27 Address 132 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2014-01-24 2016-01-13 Address 3133 CONEY ISLAND AVE, 2FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-02-29 2014-01-24 Address 1925 BENSON AVE, 2ND FLR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-02-29 2014-01-24 Address 1925 BENSON AVE, 2ND FLR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-01-14 2014-01-24 Address 1925 BENSON AVE 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306000785 2023-03-02 CERTIFICATE OF CHANGE BY ENTITY 2023-03-02
230227000652 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
200102062016 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108006611 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160113006160 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140124006081 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120229002429 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100114000848 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787948604 2021-03-26 0202 PPP 3133 Coney Island Ave # 2, Brooklyn, NY, 11235-6468
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12485
Loan Approval Amount (current) 12485
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, 11235-6468
Project Congressional District NY-08
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12605.31
Forgiveness Paid Date 2022-03-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State