Search icon

Betaspring, LLC

Company Details

Name: Betaspring, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Oct 2009 (15 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000515859
ZIP code: 02906
County: Providence County
Principal Address: C/O ALLAN TEAR II 93 LAURISTON STREET, PROVIDENCE, RI, 02906, USA
Mailing Address: P.O. BOX 5938, PROVIDENCE, RI, 02903, USA
Purpose: SOFTWARE DEVELOPMENT AND INVESTMENT SUPPORT
Fictitious names: RevUp Capital (trading name, 2019-05-31 - )
Founders League (trading name, 2013-01-10 - 2016-01-08)

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ALLAN TEAR Agent 91 CLEMENCE STREET, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
ALLAN TEAR II Manager 93 LAURISTON STREET PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202210244470 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106733990 Revocation Notice For Failure to File An Annual Report 2021-12-03
202198323660 Statement of Change of Registered/Resident Agent Office 2021-06-16
202198323110 Annual Report 2021-06-16
202196472360 Revocation Notice For Failure to File An Annual Report 2021-05-11
202196114350 Registered Office Not Maintained 2021-04-02
202194563330 Revocation Notice For Failure to File An Annual Report 2021-03-16
201930326130 Annual Report 2019-12-17
201930324910 Statement of Change of Registered/Resident Agent 2019-12-17
201930325340 Annual Report 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731637001 2020-04-08 0165 PPP 91 CLEMENCE ST, PROVIDENCE, RI, 02903-3401
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104790
Servicing Lender Name Coastal1 Credit Union
Servicing Lender Address 1200 Central Ave, PAWTUCKET, RI, 02861-2200
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02903-3401
Project Congressional District RI-02
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 104790
Originating Lender Name Coastal1 Credit Union
Originating Lender Address PAWTUCKET, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93663.96
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State