Search icon

ACHIEVE BEYOND, INC.

Headquarter

Company Details

Name: ACHIEVE BEYOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3967016
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD STE 402, 225 BROADHOLLOW ROAD SUITE 402, MELVILLE, NY, United States, 11747
Principal Address: 225 BROADHOLLOW ROAD STE 402, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACHIEVE BEYOND, INC., FLORIDA F20000000513 FLORIDA
Headquarter of ACHIEVE BEYOND, INC., CONNECTICUT 1176049 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACHIEVE BEYOND INC HEALTH BENEFIT PLAN 2014 113257484 2015-12-15 ACHIEVE BEYOND INC. 241
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 621340
Sponsor’s telephone number 7187627633
Plan sponsor’s DBA name BILINGUALS INC.
Plan sponsor’s mailing address 7000 AUSTIN STREET, FOREST HILLS, NY, 11375
Plan sponsor’s address 7000 AUSTIN STREET, FOREST HILLS, NY, 11375

Plan administrator’s name and address

Administrator’s EIN 113293162
Plan administrator’s name INTERNATIONAL BENEFITS ADMINISTRATORS
Plan administrator’s address 100 GARDEN CITY PLAZA, SUITE 102, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167391060

Number of participants as of the end of the plan year

Active participants 268

Signature of

Role Plan administrator
Date 2015-12-15
Name of individual signing MICHAEL LAGALANTE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ACHIEVE BEYOND, INC. DOS Process Agent 225 BROADHOLLOW ROAD STE 402, 225 BROADHOLLOW ROAD SUITE 402, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JULIA MATUZA Chief Executive Officer 225 BROADHOLLOW ROAD STE 402, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2019-07-16 2020-06-03 Address 225 BROADHOLLOW ROAD STE 402, STE 200, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2019-07-16 2020-06-03 Address 225 BROADHOLLOW ROAD STE 402, STE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-09-22 2019-07-16 Address 70-00 AUSTIN ST, STE 200, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2014-09-22 2019-07-16 Address 70-00 AUSTIN ST, STE 200, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-09-22 2019-07-16 Address 70-00 AUSTIN ST, STE 200, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-08-28 2014-09-22 Address 70-00 AUSTIN ST STE 200, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-06-28 2013-08-28 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061151 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190716060106 2019-07-16 BIENNIAL STATEMENT 2018-06-01
161011006456 2016-10-11 BIENNIAL STATEMENT 2016-06-01
140922002010 2014-09-22 BIENNIAL STATEMENT 2014-06-01
130828000440 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
100628000583 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032567109 2020-04-14 0235 PPP 225 Broadhollow Road Suite 402 Melville NY 11747-4899 0.0, Melville, NY, 11747-4899
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427830
Loan Approval Amount (current) 427830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4899
Project Congressional District NY-01
Number of Employees 103
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433490.19
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State