Search icon

BETTER BUILDING CONCEPTS, INC.

Headquarter

Company Details

Name: BETTER BUILDING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1712983
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480 N Bedford Road, Suite B-LL1, Chappaqua, NY, United States, 10514
Principal Address: 480 BEDFORD ROAD, Suite B-LL1, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BETTER BUILDING CONCEPTS, INC., CONNECTICUT 2491814 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH PIZZIMENTI Chief Executive Officer 480 BEDFORD ROAD, SUITE B-LL1, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
BETTER BUILDING CONCEPTS, INC. D/B/A CCLEAN DOS Process Agent 480 N Bedford Road, Suite B-LL1, Chappaqua, NY, United States, 10514

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 480 BEDFORD ROAD, SUITE B-LL1, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 480 N Bedford Road, Chappaqua, NY, 10514, USA (Type of address: Service of Process)
2020-03-25 2023-03-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2020-03-25 2023-03-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2013-04-04 2020-03-25 Address PO BOX 155, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-04-04 2020-03-25 Address PO BOX 155, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301042493 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000590 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220314000177 2022-03-14 BIENNIAL STATEMENT 2021-03-01
200325060060 2020-03-25 BIENNIAL STATEMENT 2019-03-01
130404002347 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110425003022 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090305003059 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070427002505 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050610002192 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030324002398 2003-03-24 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-06-23 No data CAMPBELL DRIVE, FROM STREET AGAR PLACE TO STREET STADIUM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-02 No data CAMPBELL DRIVE, FROM STREET AGAR PLACE TO STREET STADIUM AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772157103 2020-04-15 0202 PPP 95 WARREN ST, SOMERS, NY, 10589-1910
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478342.07
Loan Approval Amount (current) 478342.07
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-1910
Project Congressional District NY-17
Number of Employees 110
NAICS code 561720
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 Non-Veteran
Forgiveness Amount 482665.22
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State