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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106998607 2021-03-12 0235 PPS 331 Eastlake Ave, Massapequa Park, NY, 11762-1836
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134575
Loan Approval Amount (current) 134575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-1836
Project Congressional District NY-03
Number of Employees 64
NAICS code 622210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136304.2
Forgiveness Paid Date 2022-06-28
2143967203 2020-04-15 0235 PPP 331 East Lake Avenue, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 58
NAICS code 623210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136203.67
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State