Search icon

YOUR BEST INTEREST LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YOUR BEST INTEREST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2001
Business ALEI: 0686065
Annual report due: 31 Mar 2026
Business address: 344 AUTUMN RIDGE RD, FAIRFIELD, CT, 06825, United States
Mailing address: 344 AUTUMN RIDGE ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ybillc@optonline.net
E-Mail: marchalpert@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marc W. Halpert Agent 344 AUTUMN RIDGE RD, FAIRFIELD, CT, 06825, United States 344 AUTUMN RIDGE RD, FAIRFIELD, CT, 06825, United States +1 203-218-8288 marchalpert@gmail.com 344 Autumn Ridge Rd, Fairfield, CT, 06825-1004, United States

Officer

Name Role Business address Residence address
MARC W. HALPERT Officer 344 AUTUMN RIDGE RD, FAIRFIELD, CT, 06825, United States 344 AUTUMN RIDGE RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945698 2025-03-13 - Annual Report Annual Report -
BF-0012143000 2024-02-27 - Annual Report Annual Report -
BF-0011400624 2023-02-01 - Annual Report Annual Report -
BF-0010340843 2022-03-04 - Annual Report Annual Report 2022
0007092228 2021-02-01 - Annual Report Annual Report 2021
0006763698 2020-02-20 - Annual Report Annual Report 2020
0006419914 2019-03-02 - Annual Report Annual Report 2019
0006066720 2018-02-09 - Annual Report Annual Report 2018
0005885975 2017-07-11 - Annual Report Annual Report 2017
0005607687 2016-07-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454158307 2021-01-27 0156 PPP 344 Autumn Ridge Rd, Fairfield, CT, 06825-1004
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25935
Loan Approval Amount (current) 25935
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 Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1004
Project Congressional District CT-04
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26028.79
Forgiveness Paid Date 2021-06-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information