Search icon

BTHERE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BTHERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2021 (4 years ago)
Entity Number: 6340620
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 102 GUENTHER AVE, VALLEY STREAM, NY, United States, 11003
Principal Address: 15 Ely Court, Elmont, NY, United States, 11003

Contact Details

Phone +1 516-359-7400

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
Nishel Boothe Agent 15 Ely Court, Elmont, NY, 11003

Chief Executive Officer

Name Role Address
NISHEL BOOTHE Chief Executive Officer 15 ELY COURT, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
NISHEL BOOTHE DOS Process Agent 102 GUENTHER AVE, VALLEY STREAM, NY, United States, 11003

Licenses

Number Status Type Date End date
1387598-DCA Active Business 2011-04-11 2024-12-31

History

Start date End date Type Value
2021-12-02 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231213024681 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211202002843 2021-12-02 CERTIFICATE OF INCORPORATION 2021-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539408 RENEWAL INVOICED 2022-10-20 340 Electronics Store Renewal
3310935 RENEWAL INVOICED 2021-03-22 340 Electronics Store Renewal
2918461 RENEWAL INVOICED 2018-10-27 340 Electronics Store Renewal
2747439 LL VIO INVOICED 2018-02-22 125 LL - License Violation
2516398 BLUEDOT CREDITED 2016-12-19 340 Electronic Store Blue Dot License Fee
2516399 LICENSE CREDITED 2016-12-19 85 Electronic Store License Fee
2516387 RENEWAL INVOICED 2016-12-19 340 Electronics Store Renewal
1877561 RENEWAL INVOICED 2014-11-10 340 Electronics Store Renewal
212299 LL VIO INVOICED 2013-08-13 150 LL - License Violation
1221109 CNV_TFEE INVOICED 2013-01-30 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-02 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62800
Current Approval Amount:
62800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63209.94
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62800
Current Approval Amount:
62800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63394.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State