Search icon

A BETTER HIGH, LLC

Company Details

Name: A BETTER HIGH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2019 (6 years ago)
Entity Number: 5622068
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1698 KENNEDY ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
A BETTER HIGH, LLC DOS Process Agent 1698 KENNEDY ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2019-09-17 2023-09-01 Address 1698 KENNEDY ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008171 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920000698 2021-09-20 BIENNIAL STATEMENT 2021-09-20
200225000693 2020-02-25 CERTIFICATE OF PUBLICATION 2020-02-25
190917000033 2019-09-17 ARTICLES OF ORGANIZATION 2019-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768687402 2020-05-13 0219 PPP 1698 Kennedy Road, Webster, NY, 14580
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2914.32
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State