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
Name | Role | Address |
---|---|---|
ILANA AUSTIN | Chief Executive Officer | 130 WEST BEECH ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ILANA AUSTIN | DOS Process Agent | 130 West Beech Street, Long Beach, NY, United States, 11561 |
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) |
1993-09-20 | 2009-09-11 | Address | 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-09-20 | 2009-09-11 | Address | 2545 HEMPSTEAD TURNPIKE, SUITE 202, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1992-09-01 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-09-01 | 1993-09-20 | Address | 2545 HEMPSTEAD TURNPIKE STE202, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
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 |
120912006004 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100909002661 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
090930000891 | 2009-09-30 | CERTIFICATE OF AMENDMENT | 2009-09-30 |
090911002068 | 2009-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
930920002634 | 1993-09-20 | BIENNIAL STATEMENT | 1993-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4370908605 | 2021-03-18 | 0235 | PPP | 130 W Beech St, Long Beach, NY, 11561-3304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State