Search icon

TO BETTER DAYS CONSTRUCTION, LLC

Headquarter

Company Details

Name: TO BETTER DAYS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338102
ZIP code: 10014
County: New York
Place of Formation: New York
Address: C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type Company Name Company Number State
Headquarter of TO BETTER DAYS CONSTRUCTION, LLC, FLORIDA M14000004683 FLORIDA

DOS Process Agent

Name Role Address
THE LLC ATTN: GENERAL COUNSEL DOS Process Agent C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-10-07 2024-04-10 Address C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-12-21 2019-10-07 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-06 2018-12-21 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-31 2016-12-06 Address 708 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-12-27 2014-03-31 Address 708 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003512 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201222060287 2020-12-22 BIENNIAL STATEMENT 2020-12-01
191007000682 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
181221006365 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161206007121 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141204006363 2014-12-04 BIENNIAL STATEMENT 2014-12-01
140331000618 2014-03-31 CERTIFICATE OF MERGER 2014-03-31
121227000304 2012-12-27 ARTICLES OF ORGANIZATION 2012-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342163276 0216000 2017-03-09 203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-09
Emphasis L: FALL
Case Closed 2017-04-18

Related Activity

Type Referral
Activity Nr 1189421
Safety Yes
Type Inspection
Activity Nr 1216341
Safety Yes
Type Inspection
Activity Nr 1216344
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 1629.75
Initial Penalty 2173.0
Final Order 2017-04-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): All firefighting equipment was not periodically inspected and maintained in operating condition. Defective equipment was not immediately replaced: a) On or about 3/9/2017 throughout the building at 203 Gramatan Ave. Mount Vernon, NY, 2nd floor Parking garage and 14th floor Amenities area; Two discharged 10lbs ABC Dry Chemical fire extinguishers were not removed and replaced with properly charged fire extinguishers. At least two 10lbs ABC Dry Chemical fire extinguishers did not have any inspection tags attached.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 1629.75
Initial Penalty 2173.0
Final Order 2017-04-24
Nr Instances 8
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for general illumination were not protected from accidental contact or breakage: a) On or about 3/9/2017 First floor hallway and throughout the building at 203 Gramatan Ave. Mount Vernon, NY; Two employees were exposed to unprotected temporary lighting hanging from the ceiling.
341772739 0216000 2016-09-08 203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-09-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-11-21

Related Activity

Type Inspection
Activity Nr 1177283
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2016-10-07
Abatement Due Date 2016-10-24
Current Penalty 1604.0
Initial Penalty 1604.0
Final Order 2016-11-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Location: 203 Gramatan Ave Mount Vernon, NY a) Employees are exposed to corrosive materials (Portland cement) The employer did not provide an eye wash station for immediate emergency use; on or about 9/8/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927698405 2021-02-07 0202 PPS 450 W 14th St Fl 8, New York, NY, 10014-1089
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87246.45
Loan Approval Amount (current) 87246.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1089
Project Congressional District NY-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88365.12
Forgiveness Paid Date 2022-05-25
6006337204 2020-04-27 0202 PPP 450 W 14TH ST 8TH FL, NEW YORK, NY, 10014
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136459.77
Loan Approval Amount (current) 136459.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138115.98
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State