Search icon

BETTINA EQUITIES MANAGEMENT LLC

Company Details

Name: BETTINA EQUITIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4336870
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: ATT ROSEMARIE CAIOLA MOSACCHIA, 230 EAST 85TH STREET, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2018 461578636 2019-08-23 BETTINA EQUITIES MANAGEMENT, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2017 461578636 2018-09-13 BETTINA EQUITIES MANAGEMENT, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2018-09-12
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2016 461578636 2017-08-23 BETTINA EQUITIES MANAGEMENT, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2017-08-15
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2015 461578636 2016-09-22 BETTINA EQUITIES MANAGEMENT, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2014 461578636 2015-09-21 BETTINA EQUITIES MANAGEMENT, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES MANAGEMENT, LLC 401(K) SAVINGS PLAN 2013 461578636 2014-08-19 BETTINA EQUITIES MANAGEMENT, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2014-08-19
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2014-08-19
Name of individual signing ROSE MARIE CAIOLA

DOS Process Agent

Name Role Address
C/O BETTINA EQUITIES COMPANY LLC DOS Process Agent ATT ROSEMARIE CAIOLA MOSACCHIA, 230 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
121224000052 2012-12-24 APPLICATION OF AUTHORITY 2012-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272287210 2020-04-28 0202 PPP 230 E 85TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1129308
Loan Approval Amount (current) 1129308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10028-0001
Project Congressional District NY-12
Number of Employees 76
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142735.94
Forgiveness Paid Date 2021-07-14
4107428301 2021-01-22 0202 PPS 230 E 85th St, New York, NY, 10028-3001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013172
Loan Approval Amount (current) 1013172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10028-3001
Project Congressional District NY-12
Number of Employees 75
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1021332.89
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State