Search icon

ACHIEVERS REALTY, INC.

Company Details

Name: ACHIEVERS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329269
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8412 18TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMY HASSAN Chief Executive Officer 8412 18TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8412 18TH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type End date
31HA0992287 CORPORATE BROKER 2025-07-17
109913626 REAL ESTATE PRINCIPAL OFFICE No data
10401353715 REAL ESTATE SALESPERSON 2025-06-18
10401359742 REAL ESTATE SALESPERSON 2025-12-12
40GU1072503 REAL ESTATE SALESPERSON 2025-06-06
10401286522 REAL ESTATE SALESPERSON 2026-10-08

History

Start date End date Type Value
2002-11-18 2005-06-17 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-01-31 2002-11-18 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-06-17 Address 8416 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-06-27 2003-11-07 Address 8416 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-12-29 2000-06-27 Address 1541 68TH STREET, UNIT 3D, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106006789 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130123002409 2013-01-23 BIENNIAL STATEMENT 2012-12-01
110105002629 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090102003084 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061219002417 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050617002451 2005-06-17 BIENNIAL STATEMENT 2004-12-01
031107000687 2003-11-07 CERTIFICATE OF CHANGE 2003-11-07
021118002221 2002-11-18 BIENNIAL STATEMENT 2002-12-01
010131002319 2001-01-31 BIENNIAL STATEMENT 2000-12-01
000627000160 2000-06-27 CERTIFICATE OF CHANGE 2000-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-30 No data 8412 18TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 8412 18TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183633 OL VIO INVOICED 2012-12-03 300 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580238609 2021-03-17 0202 PPS 8412 18th Ave, Brooklyn, NY, 11214-2911
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8442.5
Loan Approval Amount (current) 8442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2911
Project Congressional District NY-11
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8502.41
Forgiveness Paid Date 2021-12-08
4137307403 2020-05-08 0202 PPP 8412 18th Avenue, Brooklyn, NY, 11204
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8488.14
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State