Search icon

BETTER-GRO GARDEN CENTER OF LINDENHURST, INC.

Company Details

Name: BETTER-GRO GARDEN CENTER OF LINDENHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239265
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 149 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TOTA Chief Executive Officer 149 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 E SUNRISE HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 149 E SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 149 E SUNRISE HWY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Chief Executive Officer)
2014-04-03 2024-02-01 Address 149 E SUNRISE HWY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Service of Process)
2014-04-03 2024-02-01 Address 149 E SUNRISE HWY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Chief Executive Officer)
2004-03-29 2014-04-03 Address 149 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Principal Executive Office)
2004-03-29 2014-04-03 Address 149 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Chief Executive Officer)
2004-03-29 2014-04-03 Address 149 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2527, USA (Type of address: Service of Process)
1993-06-07 2004-03-29 Address 2981 BRUCKNER BOULEVARD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1993-06-07 2004-03-29 Address 14 YEOMAN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-06-07 2004-03-29 Address 2981 BRUCKNER BOULEVARD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201042255 2024-02-01 BIENNIAL STATEMENT 2024-02-01
140403002246 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120326003062 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100322003166 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080204002877 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060320003158 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040329002548 2004-03-29 BIENNIAL STATEMENT 2004-02-01
020212002297 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000418002783 2000-04-18 BIENNIAL STATEMENT 2000-02-01
980501002561 1998-05-01 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475157702 2020-05-01 0235 PPP 149 SUNRISE HWY, LINDENHURST, NY, 11757-2527
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31078
Loan Approval Amount (current) 31078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LINDENHURST, SUFFOLK, NY, 11757-2527
Project Congressional District NY-02
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31344.5
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State