Search icon

BETTOLA NYC CORP

Company Details

Name: BETTOLA NYC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5386209
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4732 41ST ST APT 2A, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 212-787-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIANNA LESZAYOVA DOS Process Agent 4732 41ST ST APT 2A, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2086168-DCA Inactive Business 2019-05-20 2021-12-15

Filings

Filing Number Date Filed Type Effective Date
180801010587 2018-08-01 CERTIFICATE OF INCORPORATION 2018-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 412 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 412 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179419 INTEREST INVOICED 2020-05-10 22.25 Interest Payment
3178977 DCA-PP-DEF01 INVOICED 2020-05-06 100 Payment Plan Default Fee
3175009 SWC-CIN-INT CREDITED 2020-04-10 411.0899963378906 Sidewalk Cafe Interest for Consent Fee
3175612 INTEREST INVOICED 2020-04-10 20.450000762939453 Interest Payment
3173925 DCA-PP-LF01 INVOICED 2020-04-06 50 Payment Plan Late Fee
3167966 INTEREST INVOICED 2020-03-10 19.40999984741211 Interest Payment
3165943 SWC-CON-ONL CREDITED 2020-03-03 6302.5 Sidewalk Cafe Consent Fee
3156786 INTEREST INVOICED 2020-02-10 25.8799991607666 Interest Payment
3121630 SWC-CIN-INT INVOICED 2019-12-02 161.1300048828125 Sidewalk Cafe Interest for Consent Fee
3103098 LL VIO INVOICED 2019-10-16 2625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2019-08-29 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2019-08-29 Hearing Decision THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666078402 2021-02-09 0202 PPS 412 Amsterdam Ave Ground Floor, New York, NY, 10024-6255
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90930
Loan Approval Amount (current) 90930
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, 10024-6255
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92110.73
Forgiveness Paid Date 2022-06-03
1350447710 2020-05-01 0202 PPP 412 AMSTERDAM AVE, NEW YORK, NY, 10024
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64950
Loan Approval Amount (current) 64950
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65784.54
Forgiveness Paid Date 2021-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State