Search icon

BETTER LIVING ADULT CENTER INC.

Company Details

Name: BETTER LIVING ADULT CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294704
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1656 W. 10 TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTER LIVING ADULT CENTER INC. DOS Process Agent 1656 W. 10 TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YONGZHEN ZENG Chief Executive Officer 1656 W. 10 TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-03-18 2024-03-18 Address C/O 139 FULTON ST, 818B, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 1656 W. 10 TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-03-18 Address 1656 W. 10 TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-09-23 2024-03-18 Address C/O 139 FULTON ST, 818B, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-07-22 2020-09-02 Address 1656 W. 10 TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-09-12 2013-07-22 Address 762 59TH STREET 5F/L, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-09-12 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318000786 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200902061731 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008723 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007111 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140923006240 2014-09-23 BIENNIAL STATEMENT 2014-09-01
130722000503 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
120912000202 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3008847106 2020-04-11 0202 PPP 1656 W 10TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161437
Loan Approval Amount (current) 161437
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163124.55
Forgiveness Paid Date 2021-05-04
4461158404 2021-02-06 0202 PPS 1656 W 10th St, Brooklyn, NY, 11223-1147
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169417
Loan Approval Amount (current) 169417
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1147
Project Congressional District NY-11
Number of Employees 18
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172096.52
Forgiveness Paid Date 2022-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State