Search icon

BETTER CONTRACTORS BUREAU LTD.

Company Details

Name: BETTER CONTRACTORS BUREAU LTD.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357253
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 898 PORTLAND AVE., ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
BETTER CONTRACTORS BUREAU LTD. DOS Process Agent 898 PORTLAND AVE., ROCHESTER, NY, United States, 14621

Filings

Filing Number Date Filed Type Effective Date
20050819053 2005-08-19 ASSUMED NAME CORP INITIAL FILING 2005-08-19
A197697-6 1974-12-03 CERTIFICATE OF INCORPORATION 1974-12-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1043575 Corporation Unconditional Exemption 1151 TITUS AVENUE, ROCHESTER, NY, 14617-4140 1975-10
In Care of Name % CARMEN G SANTORA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 133295
Income Amount 110950
Form 990 Revenue Amount 84915
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 202003
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name BETTER CONTRACTORS BUREAU LTD
EIN 16-1043575
Tax Period 201603
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384868406 2021-02-04 0219 PPP 1151 Titus Ave, Rochester, NY, 14617-4122
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26955
Loan Approval Amount (current) 26955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-4122
Project Congressional District NY-25
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27100.48
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State