Search icon

BILINGUALS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BILINGUALS INC., FLORIDA F06000004478 FLORIDA
Headquarter of BILINGUALS INC., CONNECTICUT 0914032 CONNECTICUT

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-09-01
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, 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
BILINGUALS INC HEALTH BENEFIT PLAN 2012 113257484 2014-07-16 BILINGUALS INC 220
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
BILINGUALS INC HEALTH BENEFIT PLAN 2011 113257484 2014-07-18 BILINGUALS INC 375
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

DOS Process Agent

Name Role Address
JULIA SUE MATUZA DOS Process Agent 225 Broadhollow Road, Suite 402, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JULIA SUE MATUZA Chief Executive Officer 225 BROADHOLLOW ROAD, SUITE 402, MELVILLE, NY, United States, 11747

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506025 Fair Labor Standards Act 2015-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-20
Termination Date 2016-06-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name AZCONA
Role Plaintiff
Name BILINGUALS INC.
Role Defendant
0907078 Other Civil Rights 2009-08-11 other
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
0901635 Other Civil Rights 2009-02-23 voluntarily
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