Search icon

BETTER BOOKKEEPING PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER BOOKKEEPING PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460450
ZIP code: 12211
County: Westchester
Place of Formation: New York
Principal Address: 481 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211
Address: 481 LOUDON ROAD, 481 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTER BOOKKEEPING PLUS, INC. DOS Process Agent 481 LOUDON ROAD, 481 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
SHELLEY LANDAU Chief Executive Officer 481 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 481 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2013-02-21 2024-09-17 Address 481 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2013-02-21 2024-09-17 Address SHELLEY LANDAU, 481 LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2009-02-12 2013-02-21 Address 4 MARTINE AVE, 816, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2009-02-12 2013-02-21 Address 4 MARTINE AVE, 816, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240917003495 2024-09-17 BIENNIAL STATEMENT 2024-09-17
210723002040 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200624000419 2020-06-24 ANNULMENT OF DISSOLUTION 2020-06-24
DP-2153841 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130221006186 2013-02-21 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
6772.00
Total Face Value Of Loan:
6772.00
Date:
2020-06-25
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:
1400.00
Total Face Value Of Loan:
1400.00
Date:
2020-06-18
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6772
Current Approval Amount:
6772
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6845.47
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400
Current Approval Amount:
1400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1413.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State