Search icon

CRITERIA FOR SUCCESS, INC.

Company Details

Name: CRITERIA FOR SUCCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 10 LIBERTY STREET, STE 37E, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. CHARLES BERNARD Agent 201 EAST 25TH STRET, SUITE 6E, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
CHARLES BERNARD DOS Process Agent 10 LIBERTY STREET, STE 37E, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES BERNARD Chief Executive Officer 10 LIBERTY STREET, STE 37E, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
201250204
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-01 2012-06-18 Address 525 7TH AVE STE 1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-01 2012-06-18 Address 525 7TH AVE STE 1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-07-03 2008-07-01 Address 201 EAST 25TH STREET, SUITE 6E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-01 Address 201 EAST 25TH STREET, SUITE 6E, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-06-14 2008-07-01 Address 201 EAST 25TH STREET, SUITE 6E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729000592 2022-07-29 BIENNIAL STATEMENT 2022-06-01
200820060177 2020-08-20 BIENNIAL STATEMENT 2020-06-01
120618006363 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100615002930 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080701002970 2008-07-01 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
91960.00
Total Face Value Of Loan:
91960.00
Date:
2020-05-08
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:
342300.00
Total Face Value Of Loan:
342300.00
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:
98227.00
Total Face Value Of Loan:
98227.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91960
Current Approval Amount:
91960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93013.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98227
Current Approval Amount:
98227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99312.63

Date of last update: 29 Mar 2025

Sources: New York Secretary of State