Name: | BILINGUALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881220 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 Broadhollow Road, Suite 402, Melville, NY, United States, 11747 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BILINGUALS INC., FLORIDA | F06000004478 | FLORIDA |
Headquarter of | BILINGUALS INC., CONNECTICUT | 0914032 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BILINGUALS INC HEALTH BENEFIT PLAN | 2013 | 113257484 | 2015-11-25 | BILINGUALS INC. | 234 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113293162 |
Plan administrator’s name | INTERNATIONAL BENEFITS ADMINISTRATORS |
Plan administrator’s address | 100 GARDEN CITY PLAZA, SUITE 102, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5167391060 |
Number of participants as of the end of the plan year
Active participants | 241 |
Signature of
Role | Plan administrator |
Date | 2015-11-25 |
Name of individual signing | MICHAEL LAGALANTE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2012-09-01 |
Business code | 621340 |
Sponsor’s telephone number | 7187627633 |
Plan sponsor’s DBA name | ACHIEVE BEYOND |
Plan sponsor’s mailing address | 7000 AUSTIN STREET, FOREST HILLS, NY, 11375 |
Plan sponsor’s address | 7000 AUSTIN STREET, FOREST HILLS, NY, 11375 |
Plan administrator’s name and address
Administrator’s EIN | 113293162 |
Plan administrator’s name | INTERNATIONAL BENEFITS ADMINISTRATORS |
Plan administrator’s address | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5167391060 |
Number of participants as of the end of the plan year
Active participants | 234 |
Signature of
Role | Plan administrator |
Date | 2014-07-16 |
Name of individual signing | MICHAEL LAGALANTE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2011-09-01 |
Business code | 621340 |
Sponsor’s telephone number | 2216840099 |
Plan sponsor’s mailing address | 60 MADISON AVE, NEW YORK, NY, 10010 |
Plan sponsor’s address | 60 MADISON AVE, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 113293162 |
Plan administrator’s name | INTERNATIONAL BENEFITS ADMINISTRATORS |
Plan administrator’s address | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Administrator’s telephone number | 5167391060 |
Number of participants as of the end of the plan year
Active participants | 280 |
Other retired or separated participants entitled to future benefits | 5 |
Signature of
Role | Plan administrator |
Date | 2014-07-18 |
Name of individual signing | MICHAEL LAGALANTE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JULIA SUE MATUZA | DOS Process Agent | 225 Broadhollow Road, Suite 402, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JULIA SUE MATUZA | Chief Executive Officer | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 230 HILTON AVE, #212A, HEMPSTEAD, NY, 11550, 8125, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-02 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 230 HILTON AVE, #212A, HEMPSTEAD, NY, 11550, 8125, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-02 | Address | 230 HILTON AVE, #212A, HEMPSTEAD, NY, 11550, 8125, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-02 | Address | 225 Broadhollow Road, Suite 402, Melville, NY, 11747, USA (Type of address: Service of Process) |
2024-07-11 | 2024-07-11 | Address | 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0 |
2022-11-07 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0 |
2009-10-15 | 2024-07-11 | Address | 33 CHATHAM PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005880 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240711001969 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
110418000333 | 2011-04-18 | CERTIFICATE OF AMENDMENT | 2011-04-18 |
091015000476 | 2009-10-15 | CERTIFICATE OF AMENDMENT | 2009-10-15 |
050214002802 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
041026002683 | 2004-10-26 | BIENNIAL STATEMENT | 2003-01-01 |
980608002635 | 1998-06-08 | BIENNIAL STATEMENT | 1997-01-01 |
971215002234 | 1997-12-15 | BIENNIAL STATEMENT | 1997-01-01 |
970923000673 | 1997-09-23 | CERTIFICATE OF CORRECTION | 1997-09-23 |
970605000598 | 1997-06-05 | CERTIFICATE OF MERGER | 1997-06-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506025 | Fair Labor Standards Act | 2015-10-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AZCONA |
Role | Plaintiff |
Name | BILINGUALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-11 |
Termination Date | 2011-11-04 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | MAMOT |
Role | Plaintiff |
Name | BILINGUALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-02-23 |
Termination Date | 2009-02-23 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | MAMOT |
Role | Plaintiff |
Name | BILINGUALS INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State