Search icon

RIGHT START, INC.

Company Details

Name: RIGHT START, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753805
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LUDA OSTROVSKY Chief Executive Officer 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
RIGHT START, INC. DOS Process Agent 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2022-12-22 2022-12-22 Address 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-03-12 2022-12-22 Address 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-03-12 2022-12-22 Address 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-11-19 2019-03-12 Address 2148 OCEAN AVENUE STE 302, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-11-14 2019-03-12 Address 1580 DAHILL RD, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2012-11-14 2019-03-12 Address 2445 EAST 71ST ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-11-14 2018-11-19 Address 1580 DAHILL RD, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2008-07-21 2012-11-14 Address 444 LAKEVILLE RD STE 103, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2008-07-21 2012-11-14 Address 2445 EAST 71 ST STRRET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-07-21 2012-11-14 Address 444 LAKEVILLE ROAD STE 103, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221222002060 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
221220003055 2022-12-20 BIENNIAL STATEMENT 2022-04-01
200403061309 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190312061057 2019-03-12 BIENNIAL STATEMENT 2018-04-01
181119000484 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
160505006111 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140505007368 2014-05-05 BIENNIAL STATEMENT 2014-04-01
121114002042 2012-11-14 BIENNIAL STATEMENT 2012-04-01
111219000510 2011-12-19 CERTIFICATE OF AMENDMENT 2011-12-19
110912000157 2011-09-12 CERTIFICATE OF AMENDMENT 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450027107 2020-04-15 0202 PPP 2148 OCEAN AVENUE, SUITE 302, BROOKLYN, NY, 11229
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933533.7
Loan Approval Amount (current) 933533.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 105
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 945254.73
Forgiveness Paid Date 2021-07-29
6688418305 2021-01-27 0202 PPS 2148 Ocean Ave Ste 302, Brooklyn, NY, 11229-1484
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933533.7
Loan Approval Amount (current) 933533.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1484
Project Congressional District NY-09
Number of Employees 105
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 946680.97
Forgiveness Paid Date 2022-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State