Search icon

SUCCESS COUNSELING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUCCESS COUNSELING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163469
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 139 WEST 168TH STREET, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 WEST 168TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
YEHOSHUA GREENFELD Chief Executive Officer 139 WEST 168TH STREET, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1740366749
Certification Date:
2022-12-15

Authorized Person:

Name:
MR. LARRY G FRUIT
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
7189923584

Form 5500 Series

Employer Identification Number (EIN):
134011870
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1015 OGDEN AVNEUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 139 WEST 168TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2011-08-02 2024-02-05 Address 1015 OGDEN AVNEUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2011-08-02 2024-02-05 Address 1015 OGDEN AVNEUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2009-10-23 2011-08-02 Address 993 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205004572 2024-02-05 BIENNIAL STATEMENT 2024-02-05
190701060337 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006423 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150720006036 2015-07-20 BIENNIAL STATEMENT 2015-07-01
130718006480 2013-07-18 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
5461.00
Total Face Value Of Loan:
182658.00
Date:
2020-05-08
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:
-177100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177197
Current Approval Amount:
182658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184719.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State