Search icon

BETTER POWER, INC.

Company Details

Name: BETTER POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660018
ZIP code: 14624
County: Monroe
Place of Formation: New York
Activity Description: We sell a variety of emergency backup generators including: permanent standby generators, mobile generators, portable generators, manual and automatic transfer switches, and related accessories. We also sell mobile light towers and water pumps. We have a contract with the State of New York Office of General Services.
Principal Address: 200 Mile Crossing Blvd., Suite 1B, ROCHESTER, NY, United States, 14624
Address: 200 Mile Crossing Blvd., Suite 1B, Rochester, NY, United States, 14624

Contact Details

Phone +1 585-475-1321

Website http://www.betterpower.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZKHVGB4PKT5 2024-10-25 200 MILE CROSSING BLVD STE 1B, ROCHESTER, NY, 14624, 6241, USA 200 MILE CROSSING BLVD STE 1B, ROCHESTER, NY, 14624, 6241, USA

Business Information

URL http://www.betterpower.us
Division Name BETTER POWER, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2000-05-22
Entity Start Date 1992-08-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA FAULKNER
Address 200 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name SARAH VANSTAALDUINEN
Role MRS.
Address 200 MILE CROSSING BLVD, SUITE 1B, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
06QX8 Obsolete Non-Manufacturer 1996-05-31 2024-09-30 No data 2025-09-26

Contact Information

POC SARAH VANSTAALDUINEN
Phone +1 585-475-1321
Fax +1 800-475-1321
Address 200 MILE CROSSING BLVD STE 1B, ROCHESTER, NY, 14624 6241, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SARAH E. VANSTAALDUINEN Chief Executive Officer 200 MILE CROSSING BLVD., SUITE 1B, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
BETTER POWER, INC. DOS Process Agent 200 Mile Crossing Blvd., Suite 1B, Rochester, NY, United States, 14624

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 200 MILE CROSSING BLVD., SUITE 1B, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-04-07 2024-08-01 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-04-07 2024-08-01 Address 508 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-08-02 2017-04-07 Address 2140 WEST HENRIETTA RD., ROCHESTER, NY, 14623, 1318, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-08-02 Address 2140 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 1318, USA (Type of address: Chief Executive Officer)
1993-09-14 2017-04-07 Address 2140 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 1318, USA (Type of address: Principal Executive Office)
1993-09-14 2017-04-07 Address 2140 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 1318, USA (Type of address: Service of Process)
1992-08-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-19 1993-09-14 Address 2140 WEST HENRIETTA, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040723 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220111002828 2022-01-11 BIENNIAL STATEMENT 2022-01-11
170407006180 2017-04-07 BIENNIAL STATEMENT 2016-08-01
120806006566 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100813002272 2010-08-13 BIENNIAL STATEMENT 2010-08-01
090817000619 2009-08-17 CERTIFICATE OF AMENDMENT 2009-08-17
080808002099 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060725002536 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040914002800 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020815002411 2002-08-15 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790648506 2021-03-10 0219 PPS 200 Mile Crossing Blvd Ste 1B, Rochester, NY, 14624-6241
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47977
Loan Approval Amount (current) 47977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-6241
Project Congressional District NY-25
Number of Employees 7
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48127.59
Forgiveness Paid Date 2021-10-25
2764337303 2020-04-29 0219 PPP 200 Mile Crossing Blvd. Suite 1B, ROCHESTER, NY, 14624
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60716.72
Forgiveness Paid Date 2021-03-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State