Search icon

BET-ER BY FAR MEATS INC.

Company Details

Name: BET-ER BY FAR MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1986 (39 years ago)
Entity Number: 1110971
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1498 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1498 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-829-7206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KALLER Chief Executive Officer 1498 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
BET-ER BY FAR MEATS INC. DOS Process Agent 1498 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
0943752-DCA Active Business 2006-10-17 2024-03-31

History

Start date End date Type Value
1993-05-03 1996-09-19 Address 180 BEACH 149TH STREET, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-05-03 1996-09-19 Address 180 BEACH 149TH STREET, NEPONSIT, NY, 11694, USA (Type of address: Principal Executive Office)
1993-05-03 2020-09-03 Address 1498 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1986-09-10 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-10 1993-05-03 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060172 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007354 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907006283 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140917006449 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002436 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100915002276 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080826002827 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060823002225 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041022002912 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020826002561 2002-08-26 BIENNIAL STATEMENT 2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-14 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-06 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 1498 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued 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
3456052 SCALE-01 INVOICED 2022-06-15 200 SCALE TO 33 LBS
3449104 RENEWAL INVOICED 2022-05-20 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3207638 LL VIO INVOICED 2020-09-01 375 LL - License Violation
3152893 RENEWAL INVOICED 2020-01-31 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3100089 WM VIO INVOICED 2019-10-04 450 WM - W&M Violation
3100088 OL VIO INVOICED 2019-10-04 125 OL - Other Violation
3100047 LL VIO INVOICED 2019-10-04 250 LL - License Violation
3097445 SCALE-01 INVOICED 2019-10-03 220 SCALE TO 33 LBS
2810799 SCALE-01 INVOICED 2018-07-12 20 SCALE TO 33 LBS
2806157 WM VIO INVOICED 2018-07-05 375 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-31 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2019-09-25 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-25 Pleaded BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY 1 1 No data No data
2019-09-25 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2019-09-25 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-06-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-06-21 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2018-06-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2017-05-04 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2014-07-10 Default Decision ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174047209 2020-04-28 0202 PPP 1498 Flatbush Avenue, Brooklyn, NY, 11210
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85065.39
Forgiveness Paid Date 2021-05-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State