Search icon

BETCHES MEDIA, LLC

Headquarter

Company Details

Name: BETCHES MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135537
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 510 BROADHOLLOW RD STE 300, MELVILLE, NY, United States, 11747

Links between entities

Type Company Name Company Number State
Headquarter of BETCHES MEDIA, LLC, RHODE ISLAND 001780821 RHODE ISLAND
Headquarter of BETCHES MEDIA, LLC, ILLINOIS LLC_14688722 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETCHES MEDIA 401(K) PLAN 2023 453261239 2024-10-14 BETCHES MEDIA LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2024366596
Plan sponsor’s address 43 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10010
BETCHES MEDIA 401(K) PLAN 2022 453261239 2023-07-20 BETCHES MEDIA LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2024366596
Plan sponsor’s address 43 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10010
BETCHES MEDIA 401(K) PLAN 2021 453261239 2022-10-09 BETCHES MEDIA LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2024366596
Plan sponsor’s address 43 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10010
BETCHES MEDIA 401(K) PLAN 2020 453261239 2021-07-30 BETCHES MEDIA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2024366596
Plan sponsor’s address 43 WEST 24TH ST., 4TH FLOOR, NEW YORK, NY, 10010
BETCHES MEDIA 401(K) PLAN 2019 453261239 2020-04-22 BETCHES MEDIA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2024366596
Plan sponsor’s address 54 WEST 21ST STREET, SUITE 401, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
C/O EB GROUP CPAS LLP DOS Process Agent 510 BROADHOLLOW RD STE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-08-26 2023-08-17 Address 37 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817001402 2023-08-17 BIENNIAL STATEMENT 2023-08-01
211022001095 2021-10-22 BIENNIAL STATEMENT 2021-10-22
170829000386 2017-08-29 CERTIFICATE OF AMENDMENT 2017-08-29
130916006558 2013-09-16 BIENNIAL STATEMENT 2013-08-01
111123000180 2011-11-23 CERTIFICATE OF PUBLICATION 2011-11-23
110826000385 2011-08-26 ARTICLES OF ORGANIZATION 2011-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677087100 2020-04-12 0202 PPP 54 W 21ST ST RM 401, NEW YORK, NY, 10010
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451142
Loan Approval Amount (current) 451142
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 23
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454094.6
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State