Search icon

BETTER FOOD CORP.

Company Details

Name: BETTER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3042083
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4077 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 4085 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4077 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
LOUIS NOIA Chief Executive Officer 17 CANDON COURT, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2010-05-04 2018-07-31 Address 4085 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-04-19 2010-05-04 Address 48 EAST READING AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000865 2018-07-31 CERTIFICATE OF CHANGE 2018-07-31
100504002817 2010-05-04 BIENNIAL STATEMENT 2010-04-01
040419000759 2004-04-19 CERTIFICATE OF INCORPORATION 2004-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
334450 CNV_SI INVOICED 2012-03-22 180 SI - Certificate of Inspection fee (scales)
1474088 CNV_SI INVOICED 2012-02-22 180 SI - Certificate of Inspection fee (scales)
109071 CL VIO INVOICED 2010-01-08 500 CL - Consumer Law Violation
121537 WH VIO INVOICED 2010-01-08 300 WH - W&M Hearable Violation
121540 WH VIO INVOICED 2010-01-08 150 WH - W&M Hearable Violation
319367 CNV_SI INVOICED 2010-01-06 180 SI - Certificate of Inspection fee (scales)
255897 CNV_SI INVOICED 2002-03-20 160 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030547005 2020-04-09 0202 PPP 4077 Victory Blvd, STATEN ISLAND, NY, 10314-6713
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-6713
Project Congressional District NY-11
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32364.72
Forgiveness Paid Date 2021-02-11
1474268310 2021-01-17 0202 PPS 4077 Victory Blvd, Staten Island, NY, 10314-6713
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6713
Project Congressional District NY-11
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45248.13
Forgiveness Paid Date 2021-11-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State