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

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

Links between entities

Type:
Headquarter of
Company Number:
M14000004683
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
87246.45
Total Face Value Of Loan:
87246.45
Date:
2020-04-28
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:
136459.77
Total Face Value Of Loan:
136459.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-09
Type:
Referral
Address:
203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-08
Type:
Planned
Address:
203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87246.45
Current Approval Amount:
87246.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88365.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136459.77
Current Approval Amount:
136459.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138115.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State