Name: | ACHIEVEMENT BEHAVIOR CARE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689472 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 572 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACHIEVEMENT BEHAVIOR CARE INC, COLORADO | 20241392357 | COLORADO |
Headquarter of | ACHIEVEMENT BEHAVIOR CARE INC, CONNECTICUT | 2983380 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TIRTZA LINDENBLATT | Chief Executive Officer | 572 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ACHIEVEMENT BEHAVIOR CARE INC | DOS Process Agent | 572 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-07 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-01-07 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2023-09-18 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-31 | 2023-09-18 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2018-10-31 | 2023-09-18 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2023-09-18 | Address | 600 BAYVIEW AVE, STE 100, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2018-04-02 | 2018-10-31 | Address | 600 BAYVIEW AVE, STE 100, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2015-01-06 | 2018-04-02 | Address | 572 PALM LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000976 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230918003654 | 2023-09-18 | BIENNIAL STATEMENT | 2023-01-01 |
181031006170 | 2018-10-31 | BIENNIAL STATEMENT | 2017-01-01 |
180402000443 | 2018-04-02 | CERTIFICATE OF CHANGE | 2018-04-02 |
150106010405 | 2015-01-06 | CERTIFICATE OF INCORPORATION | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9733217203 | 2020-04-28 | 0235 | PPP | 572 Palm Lane, West Hempstead, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State