Search icon

BETTY NYC LLC

Company Details

Name: BETTY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2015 (10 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 4708452
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2020-02-06 2023-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-11 2018-11-26 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-02-11 2019-02-07 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000972 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
211201005148 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200206000485 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06
190207000613 2019-02-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-02-07
181126000909 2018-11-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-12-26
150316000483 2015-03-16 CERTIFICATE OF AMENDMENT 2015-03-16
150211000164 2015-02-11 ARTICLES OF ORGANIZATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5058868508 2021-02-27 0248 PPS 80 State St, Albany, NY, 12207-2541
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115472
Loan Approval Amount (current) 115472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2541
Project Congressional District NY-20
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117082.28
Forgiveness Paid Date 2022-07-27
6395957205 2020-04-28 0202 PPP 181 MOTT ST Ground Floor, NEW YORK, NY, 10012-4581
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4581
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: New York Secretary of State