Search icon

BEHAVIOR CHANGE SUCCESS CORP.

Company Details

Name: BEHAVIOR CHANGE SUCCESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954473
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE WRIGHT Chief Executive Officer 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
DENISE WRIGHT DOS Process Agent 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, United States, 11762

National Provider Identifier

NPI Number:
1821307406

Authorized Person:

Name:
DENISE VICTORIA WRIGHT
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2012-08-14 2024-02-01 Address 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2012-08-14 2024-02-01 Address 331 EASTLAKE AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2010-05-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-26 2012-08-14 Address 331 EAST LAKE AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038264 2024-02-01 BIENNIAL STATEMENT 2024-02-01
120814002581 2012-08-14 BIENNIAL STATEMENT 2012-05-01
100526000286 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
134575.00
Total Face Value Of Loan:
134575.00
Date:
2020-04-16
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134575
Current Approval Amount:
134575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136304.2
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134500
Current Approval Amount:
134500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136203.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State