Search icon

BETA NATURAL RESOURCES, INC.

Company Details

Name: BETA NATURAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955669
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 205 E 22ND ST APT 6H, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
FERIT FERHANGIL Chief Executive Officer 205 E 22ND ST APT 6H, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BETA NATURAL RESOURCES, INC. DOS Process Agent 205 E 22ND ST APT 6H, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-05-02 2016-05-11 Address 200 CHAMBERS ST APT 11G, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2014-05-02 2016-05-11 Address 200 CHAMBERS ST APT 11G, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-05-02 2016-05-11 Address 200 CHAMBERS ST APT 11G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-05-29 2014-05-02 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-29 2014-05-02 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-05-29 2014-05-02 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-05-28 2012-05-29 Address 70 LITTLE WEST STREET APT #7K, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061653 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180523006373 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160511006906 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006193 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120529006110 2012-05-29 BIENNIAL STATEMENT 2012-05-01
120117000263 2012-01-17 CERTIFICATE OF AMENDMENT 2012-01-17
100528000279 2010-05-28 APPLICATION OF AUTHORITY 2010-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168837701 2020-05-01 0202 PPP 205 E 22ND ST APT 6H, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
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, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58514.72
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State