Search icon

ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ACHIEVE BEYOND LICENSED BEHAVIOR ANALYST SERVICES, P.C., CONNECTICUT 1253862 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410587108 2020-04-13 0235 PPP 225 Broadhollow Road Suite 402 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) 235480
Loan Approval Amount (current) 235480
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 140
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 238550.53
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State