Search icon

EARLY START, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EARLY START, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (32 years ago)
Entity Number: 1764253
ZIP code: 11209
County: Richmond
Place of Formation: New York
Address: C/O ELISE VETERE, 545 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209
Principal Address: 545 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ELISE VETERE, 545 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ELISE VETERE Chief Executive Officer 545 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1629216213

Authorized Person:

Name:
ELISE VETERE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7188362242

Form 5500 Series

Employer Identification Number (EIN):
133740154
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-17 2013-11-13 Address C/O ELISE VETERE, 545 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-10-17 2013-11-13 Address 545 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-10-17 2013-11-13 Address 545 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-11-27 1997-10-17 Address 549 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-11-27 1997-10-17 Address 49 SHERADEN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131113002201 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111108002390 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091120002646 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071011002853 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051212002314 2005-12-12 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
207622.00
Total Face Value Of Loan:
207622.00
Date:
2020-05-04
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:
207622.95
Total Face Value Of Loan:
207622.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$207,622.95
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,210.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $196,555.45
Utilities: $6,067.5
Rent: $4,999.05
Jobs Reported:
27
Initial Approval Amount:
$207,622
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,074.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,617
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State