Search icon

BETTER HELPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER HELPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2003 (22 years ago)
Date of dissolution: 06 Mar 2023
Entity Number: 2894882
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013
Principal Address: 401 BROADWAY,, SUITE 905, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-8017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHARON A BOWEN Chief Executive Officer 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013

Agent

Name Role Address
SHARON A WILSON Agent 170-06 88TH AVE APT 5J, JAMAICA, NY, 11432

Form 5500 Series

Employer Identification Number (EIN):
900070059
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1138097-DCA Inactive Business 2003-05-14 2014-05-01

History

Start date End date Type Value
2021-09-09 2023-04-14 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-09-09 2023-04-14 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2023-04-14 Address 170-06 88TH AVE APT 5J, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2020-12-09 2021-09-09 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230414006276 2023-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-06
210909001031 2021-09-09 BIENNIAL STATEMENT 2021-09-09
201209002001 2020-12-09 BIENNIAL STATEMENT 2019-04-01
130422002102 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110418003217 2011-04-18 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1685715 RENEWAL INVOICED 2014-05-20 500 Employment Agency Renewal Fee
567189 CNV_MS INVOICED 2012-06-19 25 Miscellaneous Fee
185226 LL VIO INVOICED 2012-04-24 1500 LL - License Violation
605347 RENEWAL INVOICED 2012-04-13 500 Employment Agency Renewal Fee
605348 RENEWAL INVOICED 2010-04-23 300 Employment Agency Renewal Fee
605349 RENEWAL INVOICED 2008-04-16 300 Employment Agency Renewal Fee
83096 LL VIO INVOICED 2008-01-10 500 LL - License Violation
605350 RENEWAL INVOICED 2006-04-10 300 Employment Agency Renewal Fee
605346 RENEWAL INVOICED 2004-07-01 300 Employment Agency Renewal Fee
567190 LICENSE INVOICED 2003-05-14 150 Employment Agency Fee

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
126072.25
Total Face Value Of Loan:
126072.25
Date:
2021-04-10
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126174.66
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126072.25
Current Approval Amount:
126072.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127182.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State