Search icon

A MULTILINGUAL DEVELOPMENT AGENCY, INC.

Company Details

Name: A MULTILINGUAL DEVELOPMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137371
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILYA POPOVETSKY DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LILYA POPOVETSKY Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1871747477

Authorized Person:

Name:
LILYA POPOVETSKY
Role:
FOUNDING DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-09 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-12-30 2020-12-02 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-12-30 2024-02-09 Address 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-11-13 2011-12-30 Address 3 PINNACLE DR. #3, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000857 2024-02-09 BIENNIAL STATEMENT 2024-02-09
201202060195 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006062 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205006033 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006588 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
13542.50
Total Face Value Of Loan:
13542.50
Date:
2020-05-04
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:
13542.50
Total Face Value Of Loan:
13542.50
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542.5
Current Approval Amount:
13542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13630.44
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542.5
Current Approval Amount:
13542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13603.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State