Search icon

BTHERE INC.

Company Details

Name: BTHERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2021 (3 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 18124 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418238600 2021-03-17 0202 PPS 18124 Horace Harding Expy, Fresh Meadows, NY, 11365-2151
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2151
Project Congressional District NY-06
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63209.94
Forgiveness Paid Date 2021-11-10
7876717100 2020-04-14 0202 PPP 181-24 Horace Harding Expressway, Fresh Meadows, NY, 11365
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63394.86
Forgiveness Paid Date 2021-04-01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State