Search icon

BETRLINK, LLC

Company Details

Name: BETRLINK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649752
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETRLINK, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843358595 2024-08-21 BETRLINK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522300
Sponsor’s telephone number 9174423201
Plan sponsor’s address 222 BROADWAY, FLOOR 22, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
BETRLINK LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 843358595 2023-04-13 BETRLINK 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 9174423201
Plan sponsor’s address 42 BROADWAY FL12, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
BETRLINK LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 843358595 2022-04-26 BETRLINK 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 9174423201
Plan sponsor’s address 42 BROADWAY FL12, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2020-05-26 2023-12-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-04-23 2020-05-26 Address 42 BROADWAY, SUITE 12-216, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-11-04 2020-04-23 Address 2789 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036009 2023-12-01 BIENNIAL STATEMENT 2023-11-01
211105001841 2021-11-05 BIENNIAL STATEMENT 2021-11-05
200526000336 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
200430000216 2020-04-30 CERTIFICATE OF PUBLICATION 2020-04-30
200423000140 2020-04-23 CERTIFICATE OF CHANGE 2020-04-23
191104000384 2019-11-04 APPLICATION OF AUTHORITY 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995987104 2020-04-14 0202 PPP 222 Broadway FL 19, NEW YORK, NY, 10038-2550
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10038-2550
Project Congressional District NY-10
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21067.23
Forgiveness Paid Date 2021-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State