Search icon

BUILD A BETTER YOU, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUILD A BETTER YOU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2019
Business ALEI: 1324550
Annual report due: 31 Mar 2026
Business address: 60 LOVE LANE, HARTFORD, CT, 06112, United States
Mailing address: 60 LOVE LANE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbrine@kurienouellette.com
E-Mail: buildabetteryoullc@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TERRAINE JAMISON Officer 60 LOVE LANE, HARTFORD, CT, 06112, United States 581 BLOOMFIELD AVENUE, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Terraine Jamison Agent 60 LOVE LANE, HARTFORD, CT, 06112, United States 60 LOVE LANE, HARTFORD, CT, 06112, United States +1 860-796-7696 terraine006@gmail.com 581 Bloomfield Ave, Windsor, CT, 06095-2309, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119133 2025-03-24 - Annual Report Annual Report -
BF-0011493961 2024-10-01 - Annual Report Annual Report -
BF-0012058314 2024-10-01 - Annual Report Annual Report -
BF-0012734238 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010334403 2022-01-16 - Annual Report Annual Report 2022
0007241204 2021-03-18 - Annual Report Annual Report 2021
0007014984 2020-11-09 - Annual Report Annual Report 2020
0007014273 2020-11-06 2020-11-06 Change of Business Address Business Address Change -
0007014205 2020-11-06 2020-11-06 Change of Agent Address Agent Address Change -
0006662568 2019-10-17 2019-10-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669748000 2020-06-26 0156 PPP 49 CHARTER OAK AVE, HARTFORD, CT, 06106-1801
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16335
Loan Approval Amount (current) 16335
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 Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-1801
Project Congressional District CT-01
Number of Employees 15
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16564.14
Forgiveness Paid Date 2021-11-24
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