Search icon

CIVILIZED PEOPLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIVILIZED PEOPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1992 (33 years ago)
Entity Number: 1663034
ZIP code: 11561
County: Nassau
Place of Formation: New York
Activity Description: Civilized People, an Executive Recruitment firm, is known for our honesty, integrity and straightforward nature. Our years of hands-on in-the-trenches industry experience has given us the tools necessary to be successful in search. Our consultants have over 50 years of hands on experience in the retail and hospitality industries. We have been working in these customer service-oriented industries for virtually our entire careers and have an understanding of the desires and motivations of hospitality and retail professionals. Matching the right people with the right opportunities is hard work. Each day we work diligently to balance the needs of our client organizations with the needs of our candidates and to respond to these needs quickly and effectively.
Principal Address: 130 WEST BEECH ST, LONG BEACH, NY, United States, 11561
Address: 130 West Beech Street, Long Beach, NY, United States, 11561

Contact Details

Website http://www.civilizedpeople.com

Phone +1 516-897-3025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILANA AUSTIN Chief Executive Officer 130 WEST BEECH ST, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
ILANA AUSTIN DOS Process Agent 130 West Beech Street, Long Beach, NY, United States, 11561

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 130 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-09-01 Address 130 W BEECH ST, 20, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2009-09-11 2016-09-01 Address 130 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2009-09-11 2024-09-01 Address 130 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-09-20 2009-09-11 Address 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240901034573 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220301000707 2022-03-01 BIENNIAL STATEMENT 2022-03-01
180905007128 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007350 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006095 2014-09-02 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12500.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12567.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State