Search icon

ANOTHER TOMORROW, INC.

Company Details

Name: ANOTHER TOMORROW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264736
ZIP code: 10018
County: New York
Principal Address: 1133 Broadway, Suite 701, New York, NY, United States, 10010
Address: the new york times building, 620 eighth avenue, attention: daniel a. lang, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 56907245

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
goodwin procter llp DOS Process Agent the new york times building, 620 eighth avenue, attention: daniel a. lang, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VANESSA ANA HALLIK Chief Executive Officer 1133 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-01 2025-02-21 Address 1133 BROADWAY, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-21 Address the new york times building, 620 eighth avenue, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-10-30 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 63818095, Par value: 0.001
2024-10-18 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 56907245, Par value: 0.001
2023-10-26 2024-11-01 Address the new york times building, 620 eighth avenue, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-10-26 2024-11-01 Address 1133 BROADWAY, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 56907245, Par value: 0.001
2023-07-11 2023-10-26 Address 1133 BROADWAY, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-10-26 Address the new york times building, 620 eighth avenue, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-07-05 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 18900296, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250221002916 2025-02-21 RESTATED CERTIFICATE 2025-02-21
241101039296 2024-10-30 CERTIFICATE OF AMENDMENT 2024-10-30
231026000293 2023-10-25 RESTATED CERTIFICATE 2023-10-25
230711002663 2023-07-05 CERTIFICATE OF AMENDMENT 2023-07-05
230317001953 2023-03-17 CERTIFICATE OF CORRECTION 2023-03-17
230316002960 2023-03-16 RESTATED CERTIFICATE 2023-03-16
220216003167 2022-02-14 RESTATED CERTIFICATE 2022-02-14
220124000943 2022-01-24 BIENNIAL STATEMENT 2022-01-24
211018002098 2021-10-15 CERTIFICATE OF AMENDMENT 2021-10-15
211011000511 2021-10-11 BIENNIAL STATEMENT 2021-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080767700 2020-05-01 0202 PPP 150 Charles Street Unit M1, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34347
Loan Approval Amount (current) 34347
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34795.8
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State