Search icon

BETGAY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BETGAY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 1991
Business ALEI: 0257460
Annual report due: 14 Feb 2026
Business address: 670 BOSTON POST ROAD, MILFORD, CT, 06460, United States
Mailing address: 670 BOSTON POST ROAD SUITE A, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: pdbdjd@optonline.net

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP DEPALMA Agent 670 BOSTON POST ROAD, MILFORD, CT, 06460, United States ANDRE PHILLIPS SALON, 670 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-623-0758 pdbdjd@optonline.net 6 BEACH SHORE DRIVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP DEPALMA Officer 670 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-623-0758 pdbdjd@optonline.net 6 BEACH SHORE DRIVE, MILFORD, CT, 06460, United States
ELIZABETH DEPALMA Officer 670 BOSTON POST ROAD, MILFORD, CT, 06460, United States - - 6 BEACH SHORE DRIVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916926 2025-01-31 - Annual Report Annual Report -
BF-0012267066 2024-01-31 - Annual Report Annual Report -
BF-0011388846 2023-01-19 - Annual Report Annual Report -
BF-0010316646 2022-01-20 - Annual Report Annual Report 2022
0007334543 2021-05-13 - Annual Report Annual Report 2021
0007236159 2021-03-16 - Annual Report Annual Report 2020
0006713505 2020-01-07 - Annual Report Annual Report 2019
0006246129 2018-09-13 - Annual Report Annual Report 2017
0006246133 2018-09-13 - Annual Report Annual Report 2018
0005641378 2016-09-01 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667088402 2021-02-06 0156 PPS 670 Boston Post Rd, Milford, CT, 06460-2641
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215500
Loan Approval Amount (current) 215500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-2641
Project Congressional District CT-03
Number of Employees 17
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216539.12
Forgiveness Paid Date 2021-08-09
6546947004 2020-04-07 0156 PPP 670 Boston Post Road, MILFORD, CT, 06460-2601
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215500
Loan Approval Amount (current) 215500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-2601
Project Congressional District CT-03
Number of Employees 23
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216814.64
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005118709 Active OFS 2023-02-06 2028-02-06 ORIG FIN STMT

Parties

Name DAWN & ZACH BED LLC
Role Debtor
Name BETGAY, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information