Search icon

A BETTER CAMPAIGN, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: A BETTER CAMPAIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2017
Business ALEI: 1252265
Annual report due: 31 Mar 2025
Business address: 3900 Wisconsin Ave NW, Washington, DC, 20016-2806, United States
Mailing address: 38 Walnut Ln, Wallingford, CT, United States, 06492-3830
Place of Formation: CONNECTICUT
E-Mail: brett@abettercampaign.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
BRETT BROESDER Officer 3900 Wisconsin Ave NW, STE P2, Washington, DC, 20016-2806, United States 3900 Wisconsin Ave NW, STE P2, Washington, DC, 20016-2806, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012108632 2024-04-30 - Annual Report Annual Report -
BF-0011337574 2023-06-22 - Annual Report Annual Report -
BF-0010282591 2023-06-22 - Annual Report Annual Report 2022
0007198976 2021-03-02 2021-03-02 Change of Business Address Business Address Change -
0007199038 2021-03-02 - Annual Report Annual Report 2021
0006887022 2020-04-18 - Annual Report Annual Report 2020
0006887019 2020-04-18 - Annual Report Annual Report 2019
0006887017 2020-04-18 - Annual Report Annual Report 2018
0005944024 2017-10-10 2017-10-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415808902 2021-05-07 0156 PPP 55 Beach Shore Dr, Milford, CT, 06460-6026
Loan Status Date 2023-05-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-6026
Project Congressional District CT-03
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: 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