Search icon

PRINT BETTER INC.

Company Details

Name: PRINT BETTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979868
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 5939 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Address: 59-39 Myrtle Ave, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-360-6790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYMAN NAGUIB Chief Executive Officer 5917 71ST AVE, APT 2R, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-39 Myrtle Ave, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2015865-DCA Inactive Business 2014-11-25 2018-12-31
2003693-DCA Active Business 2014-02-20 2024-12-31
1429311-DCA Active Business 2012-05-22 2024-06-30
1385505-DCA Active Business 2011-03-22 2024-06-30

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 5917 71ST AVE, APT 2R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-08-26 2025-03-21 Address 5917 71ST AVE, APT 2R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-06-27 2025-03-21 Address 59-39 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-08-02 2012-06-27 Address 5915 71ST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-08-02 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321001957 2025-03-21 BIENNIAL STATEMENT 2025-03-21
140826006262 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120627000170 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
100802000496 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 5939 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-31 No data 6642 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 5939 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 5939 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 6642 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 5939 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 6642 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 6642 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 5939 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 6642 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-09-13 2016-10-25 Refund Policy NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537457 RENEWAL INVOICED 2022-10-15 340 Electronics Store Renewal
3460508 RENEWAL INVOICED 2022-07-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3455837 LICENSE REPL INVOICED 2022-06-15 15 License Replacement Fee
3455838 RENEWAL INVOICED 2022-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3266539 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
3252491 LL VIO INVOICED 2020-11-02 250 LL - License Violation
3182444 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3181738 RENEWAL INVOICED 2020-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2908058 RENEWAL INVOICED 2018-10-11 340 Electronics Store Renewal
2798607 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-30 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2014-11-19 Hearing Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982278900 2021-05-05 0202 PPS 5939 Myrtle Ave, Ridgewood, NY, 11385-5657
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21166
Loan Approval Amount (current) 21166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5657
Project Congressional District NY-07
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21349.25
Forgiveness Paid Date 2022-03-21
1932487308 2020-04-28 0202 PPP 5939 Myrtle Avenue, Ridgewood, NY, 11385
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30582
Loan Approval Amount (current) 30582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30898.01
Forgiveness Paid Date 2021-05-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State