Search icon

RIGHT BEGINNINGS, INC.

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

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
2001-06-22 2003-11-26 Address 1746 EAST 13TH STREET, APT 3 E, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058157708 2020-05-01 0248 PPP 31 Quads Way, WINDHAM, NY, 12496
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14480
Loan Approval Amount (current) 14480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14612.05
Forgiveness Paid Date 2021-04-02
8633978507 2021-03-10 0202 PPS 1830 E 31st St, Brooklyn, NY, 11234-4440
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4440
Project Congressional District NY-08
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20172.81
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State