Search icon

ACHIEVEMENT BEHAVIOR CARE INC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ACHIEVEMENT BEHAVIOR CARE INC, COLORADO 20241392357 COLORADO
Headquarter of ACHIEVEMENT BEHAVIOR CARE INC, CONNECTICUT 2983380 CONNECTICUT

Chief Executive Officer

Name Role Address
TIRTZA LINDENBLATT Chief Executive Officer 572 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
ACHIEVEMENT BEHAVIOR CARE INC DOS Process Agent 572 PALM LANE, WEST HEMPSTEAD, NY, United States, 11552

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526897
Loan Approval Amount (current) 526897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 124
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534683.37
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State