Search icon

BETTER POWER, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.betterpower.us

Phone +1 585-475-1321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

Unique Entity ID:
PZKHVGB4PKT5
CAGE Code:
06QX8
UEI Expiration Date:
2025-09-26

Business Information

Division Name:
BETTER POWER, INC.
Activation Date:
2024-09-30
Initial Registration Date:
2000-05-22

Commercial and government entity program

CAGE number:
06QX8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
SARAH VANSTAALDUINEN
Corporate URL:
http://www.betterpower.us

Form 5500 Series

Employer Identification Number (EIN):
161422551
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
47977.00
Total Face Value Of Loan:
47977.00
Date:
2020-04-29
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:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2015-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,977
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,127.59
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $47,977
Jobs Reported:
7
Initial Approval Amount:
$60,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,716.72
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $60,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State