Search icon

ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205046
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 Broadhollow Road Suite 402, Melville, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA MATUZA Chief Executive Officer 10 HARBOUR POINT DRIVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1253862
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1760995518

Authorized Person:

Name:
SHANNON BUTERA
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
106S00000X - Behavior Technician
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fax:
6313857795

History

Start date End date Type Value
2021-08-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-28 2023-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-20 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002578 2023-11-21 BIENNIAL STATEMENT 2023-09-01
SR-80335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101000346 2017-11-01 CERTIFICATE OF AMENDMENT 2017-11-01
170920000327 2017-09-20 CERTIFICATE OF INCORPORATION 2017-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235480.00
Total Face Value Of Loan:
235480.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$235,480
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,550.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $235,480
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State