Search icon

BETTER MILES INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23632.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State