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 (34 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)
1990-11-01 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-01 1995-06-09 Address 47 RHODES DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
021210002610 2002-12-10 BIENNIAL STATEMENT 2002-11-01
001219002419 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981217002236 1998-12-17 BIENNIAL STATEMENT 1998-11-01
961210002334 1996-12-10 BIENNIAL STATEMENT 1996-11-01
950609002194 1995-06-09 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-23 No data 4511 45TH ST, Queens, SUNNYSIDE, NY, 11104 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 4511 45TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 4511 45TH ST, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 4511 45TH ST, Queens, SUNNYSIDE, NY, 11104 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
353301 CNV_SI INVOICED 1994-08-02 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354497700 2020-05-01 0202 PPP 4324 GREENPOINT AVE, SUNNYSIDE, NY, 11104
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21743.48
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State