Search icon

BETTER LINE HARDWARE, INC.

Company Details

Name: BETTER LINE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (35 years ago)
Entity Number: 1485780
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH DASRAT Chief Executive Officer 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1998-12-17 2024-10-16 Address 45-11 45TH ST., LONG ISLAND CITY, NY, 11104, 2403, USA (Type of address: Service of Process)
1995-06-09 1998-12-17 Address 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-06-09 1998-12-17 Address 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1995-06-09 2024-10-16 Address 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016003327 2024-10-16 BIENNIAL STATEMENT 2024-10-16
101231002070 2010-12-31 BIENNIAL STATEMENT 2010-11-01
090724002421 2009-07-24 BIENNIAL STATEMENT 2008-11-01
061218002365 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050125002278 2005-01-25 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
353301 CNV_SI INVOICED 1994-08-02 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21743.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State