Search icon

BETECOS GROUP INC

Company Details

Name: BETECOS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2018 (7 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 5329312
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 51 MONROE STREET, UNIT 16, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETECOS GROUP INC DOS Process Agent 51 MONROE STREET, UNIT 16, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LI, MINGXING Chief Executive Officer 51 MONROE STREET, UNIT 16, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-07-21 2023-04-01 Address 51 MONROE STREET, UNIT 16, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-07-21 2023-04-01 Address 51 MONROE STREET, UNIT 16, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-04-25 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2020-07-21 Address 7511 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000818 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
200721060324 2020-07-21 BIENNIAL STATEMENT 2020-04-01
180425010200 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624548708 2021-04-02 0202 PPS 51 Monroe St Apt 16, New York, NY, 10002-7358
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7358
Project Congressional District NY-10
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12669.3
Forgiveness Paid Date 2021-10-25
3438767400 2020-05-07 0202 PPP 51 MONROE ST 51 MONROE ST APT 16, NEW YORK, NY, 10002-7358
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23454
Loan Approval Amount (current) 23454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-7358
Project Congressional District NY-10
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9997.23
Forgiveness Paid Date 2021-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State