Search icon

ACHIEVEIT NY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACHIEVEIT NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2115864
ZIP code: 11777
County: Nassau
Place of Formation: New York
Address: 640 BELLE TERRE ROAD,, BUILDING B, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 BELLE TERRE ROAD,, BUILDING B, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JORY LAMB Chief Executive Officer 640 BELLE TERRE ROAD,, BULIDING B, PORT JEFFERSON, NY, United States, 11777

Links between entities

Type:
Headquarter of
Company Number:
F13000003785
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2019-07-19 2021-05-18 Address 640 BELLE TERRE ROAD,, BULIDING B, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2007-03-07 2019-07-19 Address 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Chief Executive Officer)
2003-03-03 2019-07-19 Address 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Principal Executive Office)
2003-03-03 2019-07-19 Address 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Service of Process)
2003-03-03 2007-03-07 Address 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230202002110 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210518060616 2021-05-18 BIENNIAL STATEMENT 2021-02-01
190719002019 2019-07-19 BIENNIAL STATEMENT 2019-02-01
090127002354 2009-01-27 BIENNIAL STATEMENT 2009-02-01
080220000593 2008-02-20 CERTIFICATE OF AMENDMENT 2008-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
462700.00
Total Face Value Of Loan:
462700.00
Date:
2020-04-07
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:
489600.00
Total Face Value Of Loan:
489600.00
Date:
2019-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$462,700
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$465,564.94
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $462,698
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$489,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$489,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$493,007.08
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $456,600
Utilities: $14,500
Rent: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State