Search icon

BETTER HELPERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTER HELPERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 900070059 2022-08-08 BETTER HELPERS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 2124318016
Plan sponsor’s address 401 BROADWAY - STE 905, NEW YORK, NY, 100133026

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing SHARON BOWEN

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

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 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 170-06 88TH AVE APT 5J, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2021-09-09 2023-04-14 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-09 2021-09-09 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-12-09 2021-09-09 Address 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-04-22 2020-12-09 Address 401 BROADWAY, STE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-18 2020-12-09 Address 401 BROADWAY, STE 2001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-04-18 2020-12-09 Address 401 BROADWAY, STE 2001, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-04-18 2013-04-22 Address 401 BROADWAY, STE 2001, 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
090323002509 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070425003214 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050517002529 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030415000332 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277998808 2021-04-10 0202 PPP 401 Broadway Ste 905, New York, NY, 10013-3026
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3026
Project Congressional District NY-10
Number of Employees 10
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126174.66
Forgiveness Paid Date 2022-03-24
7294299010 2021-05-25 0202 PPS 401 Broadway Ste 905, New York, NY, 10013-3026
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126072.25
Loan Approval Amount (current) 126072.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3026
Project Congressional District NY-10
Number of Employees 25
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127182.39
Forgiveness Paid Date 2022-04-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State