Search icon

BETTERMENT HOLDINGS, INC.

Company Details

Name: BETTERMENT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022869
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BETTERMENT HOLDINGS, INC. DOS Process Agent 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SARAH LEVY Chief Executive Officer 450 WEST 33RD STREET, FL 11, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
900735456
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-11-06 Address 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-11-06 Address 450 West 33rd Street, FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000524 2024-11-06 BIENNIAL STATEMENT 2024-11-06
240809001807 2024-08-09 BIENNIAL STATEMENT 2024-08-09
201203060415 2020-12-03 BIENNIAL STATEMENT 2020-11-01
191210002062 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
191112001284 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
-6720588.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State