Search icon

NEVER BETTER, INC.

Company Details

Name: NEVER BETTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543640
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, United States, 11109
Principal Address: 228 EAST ROUTE 59 #344, NANUET, NY, United States, 10954

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, United States, 11109

Agent

Name Role Address
SANFORD ALPER Agent 4705 CENTER BLVD PH3, LONG ISLAND CITY, NY, 11109

Chief Executive Officer

Name Role Address
SANFORD ALPER Chief Executive Officer 228 EAST ROUTE 59 #344, NANUET, NY, United States, 10954

History

Start date End date Type Value
2019-01-28 2020-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-23 2017-07-03 Address 119 ROCKLAND CENTER #344, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2013-07-23 2017-07-03 Address 119 ROCKLAND CENTER #344, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-30 2013-07-23 Address 611 NORMANDY VILLAGE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2009-09-30 2012-09-04 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-30 2013-07-23 Address 611 NORMANDY VILLAGE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2007-07-16 2012-09-13 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201026000138 2020-10-26 CERTIFICATE OF CHANGE 2020-10-26
190703060201 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-95209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007129 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006365 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130723006116 2013-07-23 BIENNIAL STATEMENT 2013-07-01
120913001107 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120904000133 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
110812003001 2011-08-12 BIENNIAL STATEMENT 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234597701 2020-05-01 0202 PPP 4705 Center Blvd PH3, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.84
Forgiveness Paid Date 2021-03-31
8683728500 2021-03-10 0202 PPS 4705 Center Blvd Ph 3, Long Island City, NY, 11109-5707
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5707
Project Congressional District NY-07
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.23
Forgiveness Paid Date 2022-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State