Search icon

WILLIAM J. BETTER, P.C.

Company Details

Name: WILLIAM J. BETTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2010 (14 years ago)
Entity Number: 4005586
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: 1 ALBANY AVENUE, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. BETTER, P.C. DOS Process Agent 1 ALBANY AVENUE, KINDERHOOK, NY, United States, 12106

Chief Executive Officer

Name Role Address
WILLIAM J. BETTER Chief Executive Officer 1 ALBANY AVENUE, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 1 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
2012-10-03 2024-10-01 Address 1 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2010-10-12 2020-10-02 Address 1 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process)
2010-10-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001040627 2024-10-01 BIENNIAL STATEMENT 2024-10-01
201002061069 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006173 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161014006012 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141003006314 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121003006152 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101012000245 2010-10-12 CERTIFICATE OF INCORPORATION 2010-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855518300 2021-01-21 0248 PPS 1 Albany Ave, Kinderhook, NY, 12106
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43334.32
Loan Approval Amount (current) 43334.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kinderhook, COLUMBIA, NY, 12106
Project Congressional District NY-19
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40383.67
Forgiveness Paid Date 2021-12-14
7760817006 2020-04-08 0248 PPP 1 Albany Ave, KINDERHOOK, NY, 12106-2200
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINDERHOOK, COLUMBIA, NY, 12106-2200
Project Congressional District NY-19
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37804.17
Forgiveness Paid Date 2021-01-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State