Search icon

BETH PETRAMALE LLC

Company Details

Name: BETH PETRAMALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260288
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1724 RT 32, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
BETH PETRAMALE LLC DOS Process Agent 1724 RT 32, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2012-06-18 2020-06-15 Address 108 COMMONS LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060488 2020-06-15 BIENNIAL STATEMENT 2020-06-01
140616006520 2014-06-16 BIENNIAL STATEMENT 2014-06-01
121102000795 2012-11-02 CERTIFICATE OF PUBLICATION 2012-11-02
120618000839 2012-06-18 ARTICLES OF ORGANIZATION 2012-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9076427010 2020-04-09 0202 PPP 17 W STRAND ST, KINGSTON, NY, 12401-6033
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-6033
Project Congressional District NY-18
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9364.87
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State