Search icon

ACHIEVEIT NY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ACHIEVEIT NY, INC., FLORIDA F13000003785 FLORIDA

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

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)
1999-03-22 2003-03-03 Address 57 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-03-22 2003-03-03 Address 57 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-02-24 2003-03-03 Address 57 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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
070307002595 2007-03-07 BIENNIAL STATEMENT 2007-02-01
030303002459 2003-03-03 BIENNIAL STATEMENT 2003-02-01
010213002125 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990322002569 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970224000197 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723918306 2021-01-19 0235 PPS 640 Belle Terre Rd Ste B, Port Jefferson, NY, 11777-1936
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462700
Loan Approval Amount (current) 462700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1936
Project Congressional District NY-01
Number of Employees 21
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 465564.94
Forgiveness Paid Date 2021-09-10
6199597000 2020-04-06 0235 PPP 640 Belle Terre Road, Building B, PORT JEFFERSON, NY, 11777-1936
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489600
Loan Approval Amount (current) 489600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1936
Project Congressional District NY-01
Number of Employees 22
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 493007.08
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State