Search icon

ACHIEVERS MANAGEMENT LLC

Company Details

Name: ACHIEVERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5055897
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 537 OXFORD STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DAVID ROSARIO DOS Process Agent 537 OXFORD STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-12-21 2019-06-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612060228 2019-06-12 BIENNIAL STATEMENT 2018-12-01
161221010029 2016-12-21 ARTICLES OF ORGANIZATION 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728379010 2021-05-20 0235 PPP 80 Suffolk Rd, Island Park, NY, 11558-2146
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12222
Loan Approval Amount (current) 12222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-2146
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12305.18
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State