Search icon

BETTER HOUSEWARE CORP.

Company Details

Name: BETTER HOUSEWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1965 (59 years ago)
Entity Number: 192319
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-12 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILANA LEVOR SOLOMON DOS Process Agent 25-12 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ILANA LEVOR SOLOMON Chief Executive Officer 25-12 41 AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 25-12 41 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 25-12 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-30 2024-12-10 Address 25-12 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-30 2024-12-10 Address 25-12 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1965-11-04 1992-11-30 Address 25-12 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1965-11-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210001757 2024-12-10 BIENNIAL STATEMENT 2024-12-10
131204002322 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111121002614 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091105002512 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071129002358 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051215002169 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031024002608 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011030002794 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991122002036 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971125002209 1997-11-25 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444437708 2020-05-01 0202 PPP 25-12 41 Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85853.83
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State