Search icon

BETSY & ADAM SALES, INC.

Company Details

Name: BETSY & ADAM SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927594
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 205 W. 34TH STREET, NEW YORK, NY, United States, 10123
Principal Address: 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SKLAR Chief Executive Officer 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LAURITANO AND SCHLACTER, ESQS DOS Process Agent 205 W. 34TH STREET, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-28 2024-05-01 Address 525 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-01-15 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-02 2024-05-01 Address 205 W. 34TH STREET, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1984-07-02 2010-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039764 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210722001213 2021-07-22 BIENNIAL STATEMENT 2021-07-22
201028060336 2020-10-28 BIENNIAL STATEMENT 2018-07-01
100115000707 2010-01-15 CERTIFICATE OF AMENDMENT 2010-01-15
B118835-4 1984-07-02 CERTIFICATE OF INCORPORATION 1984-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892918304 2021-01-28 0202 PPS 525 Fashion Ave Fl 21, New York, NY, 10018-4921
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 868989
Loan Approval Amount (current) 868989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-4921
Project Congressional District NY-12
Number of Employees 81
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 877437.5
Forgiveness Paid Date 2022-01-19
1135047106 2020-04-09 0202 PPP 525 FASHION AVE, NEW YORK, NY, 10018-0401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1071200
Loan Approval Amount (current) 1071200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-0401
Project Congressional District NY-12
Number of Employees 81
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1085571.93
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State