Search icon

BETTERLAND REALTY CORP.

Company Details

Name: BETTERLAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1976 (48 years ago)
Entity Number: 416922
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-25 150TH PLACE #LG, LG, FLUSHING, NY, United States, 11354
Principal Address: 34-25 150TH PL, LG, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY HU Chief Executive Officer 34-25 150TH PL, LG, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
BETTERLAND REALTY CORP. DOS Process Agent 34-25 150TH PLACE #LG, LG, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1998-12-15 2020-12-02 Address 34-25 150TH PL, LG, FLUSHING, NY, 11354, 3907, USA (Type of address: Service of Process)
1995-03-14 1998-12-15 Address 34-25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-12-15 Address 34-25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Principal Executive Office)
1995-03-14 1998-12-15 Address 34-25 150TH PLACE, #4K, FLUSHING, NY, 11354, 3907, USA (Type of address: Service of Process)
1976-12-06 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061351 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008457 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161220006383 2016-12-20 BIENNIAL STATEMENT 2016-12-01
130919006388 2013-09-19 BIENNIAL STATEMENT 2012-12-01
110105002339 2011-01-05 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57270
Current Approval Amount:
57270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
57789.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State