Search icon

BETTER CARTING SERVICE, INC.

Company Details

Name: BETTER CARTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1965 (59 years ago)
Entity Number: 193571
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 32 RUSSELL ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN JOHN CESTONE Chief Executive Officer 21 COLONIAL RD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 RUSSELL ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 21 COLONIAL RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-18 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-24 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-21 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-12-30 2024-07-30 Address 21 COLONIAL RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1992-12-30 2024-07-30 Address 32 RUSSELL ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1965-12-20 1992-12-30 Address 42 LENOX AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1965-12-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730018509 2024-07-30 BIENNIAL STATEMENT 2024-07-30
140127002501 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120104002185 2012-01-04 BIENNIAL STATEMENT 2011-12-01
071218002679 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002877 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031208002622 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020104002273 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000120002383 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980313002228 1998-03-13 BIENNIAL STATEMENT 1997-12-01
940317002092 1994-03-17 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344536438 0216000 2019-12-16 109 GAINSBORG AVE E, WEST HARRISON, NY, 10604
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-16
Case Closed 2021-08-02

Related Activity

Type Referral
Activity Nr 1526850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-01-15
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) Near dumpster: The employer failed to report to OSHA an accident resulting in in-patient hospitalization within 24 hours. On 12/11/19 and employee slipped on ice and broke his ankle. OSHA was notified about the incident until 12/14/19. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
110607264 0216000 1996-11-19 32 RUSSELL STREET, WHITE PLAINS, NY, 10606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-11-26
Case Closed 1997-02-07

Related Activity

Type Complaint
Activity Nr 79121273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-01-10
Abatement Due Date 1997-02-02
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard STRUCK BY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986047307 2020-05-03 0202 PPP 32 RUSSELL ST, WHITE PLAINS, NY, 10606
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235915.21
Loan Approval Amount (current) 235915
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 WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 15
NAICS code 562111
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State