Search icon

RIGHT BEGINNINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT BEGINNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653249
ZIP code: 12496
County: Kings
Place of Formation: New York
Address: 31 Quads Way, Windham, NY, United States, 12496
Principal Address: 31 Quads Way, APT 3E, Windham, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SVETLANA GLUZMAN DOS Process Agent 31 Quads Way, Windham, NY, United States, 12496

Chief Executive Officer

Name Role Address
SVETLANA GLUZMAN Chief Executive Officer 31 QUADS WAY, WINDHAM, NY, United States, 12496

National Provider Identifier

NPI Number:
1316485303

Authorized Person:

Name:
SVETLANA GLUZMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1746 E 13TH ST, APT 3E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 31 QUADS WAY, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2003-11-26 2023-06-01 Address 1580 EAST 13TH STREET APT 5D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-08-29 2023-06-01 Address 1746 E 13TH ST, APT 3E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-06-22 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601000718 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220302000457 2022-03-02 BIENNIAL STATEMENT 2022-03-02
031126000147 2003-11-26 CERTIFICATE OF CHANGE 2003-11-26
030829002000 2003-08-29 BIENNIAL STATEMENT 2003-06-01
010622000013 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20050.00
Total Face Value Of Loan:
20050.00
Date:
2020-05-02
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:
14480.00
Total Face Value Of Loan:
14480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14480
Current Approval Amount:
14480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14612.05
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20050
Current Approval Amount:
20050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20172.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State