Search icon

BETTER MILES INC.

Company Details

Name: BETTER MILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1977 (48 years ago)
Date of dissolution: 03 May 2024
Entity Number: 440419
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 877 NO CORONA AVE, N VALLEY STREAM, NY, United States, 11580
Principal Address: 100 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO OLSEN Chief Executive Officer 100 GARDINERS AVE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
NISSA & OBRIAN DOS Process Agent 877 NO CORONA AVE, N VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2001-07-02 2024-08-12 Address 877 NO CORONA AVE, N VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-02-23 2001-07-02 Address 138 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1995-02-23 2024-08-12 Address 100 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1977-07-06 1995-02-23 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1977-07-06 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000382 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
170705007011 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006421 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130723006133 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110816002880 2011-08-16 BIENNIAL STATEMENT 2011-07-01
20100917057 2010-09-17 ASSUMED NAME LLC INITIAL FILING 2010-09-17
090722002667 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070724002373 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050829002455 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030711002207 2003-07-11 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095947204 2020-04-28 0235 PPP 100 Gardiners Ave, Levittown, NY, 11756
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23632.63
Forgiveness Paid Date 2020-12-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State