Search icon

BETTER SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (23 years ago)
Entity Number: 2841943
ZIP code: 12742
County: Sullivan
Place of Formation: New York
Address: 947 OLD RT 17, Harris, NY, United States, 12742
Principal Address: 947 OLD ROUTE 17, HARRIS, NY, United States, 12742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN BROOKS DOS Process Agent 947 OLD RT 17, Harris, NY, United States, 12742

Chief Executive Officer

Name Role Address
SEAN BROOKS Chief Executive Officer 947 OLD RT 17, HARRIS, NY, United States, 12742

Permits

Number Date End date Type Address
YJRC-2025521-10394 2025-05-21 2025-05-23 OVER DIMENSIONAL VEHICLE PERMITS No data
A6OY-2025418-8005 2025-04-18 2025-04-22 OVER DIMENSIONAL VEHICLE PERMITS No data
A6OY-2025418-8004 2025-04-18 2025-04-22 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 947 OLD RT 17, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address PO BOX 245, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address PO BOX 245, HARRIS, NY, 12742, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250603005887 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230502004471 2023-05-02 BIENNIAL STATEMENT 2022-12-01
160927002007 2016-09-27 BIENNIAL STATEMENT 2014-12-01
090224002200 2009-02-24 BIENNIAL STATEMENT 2008-12-01
061127002329 2006-11-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-28
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:
517367.00
Total Face Value Of Loan:
517367.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$205,200
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,322.9
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $205,200
Jobs Reported:
58
Initial Approval Amount:
$517,367
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$517,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,626.9
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $517,367

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 794-0593
Add Date:
2009-05-03
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State