Search icon

NEW BEGINNINGS FAMILY AND CHILDREN'S SERVICES, INC.

Company Details

Name: NEW BEGINNINGS FAMILY AND CHILDREN'S SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Feb 1985 (40 years ago)
Entity Number: 977099
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 87 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2021-11-22 2024-06-12 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-06-15 2021-11-22 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-06-11 2018-06-15 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2016-08-19 2018-06-11 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-07-15 2016-08-19 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-06-21 2013-07-15 Address 87 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-01 2011-06-21 Address 141 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-11-06 2008-08-01 Address 141 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-03-29 2007-11-06 Address 141 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1992-03-09 2002-03-29 Address 141 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000452 2024-05-28 CERTIFICATE OF AMENDMENT 2024-05-28
211122000475 2021-11-19 CERTIFICATE OF AMENDMENT 2021-11-19
180615000461 2018-06-15 CERTIFICATE OF AMENDMENT 2018-06-15
180611000737 2018-06-11 CERTIFICATE OF AMENDMENT 2018-06-11
160819000390 2016-08-19 CERTIFICATE OF AMENDMENT 2016-08-19
130715001170 2013-07-15 CERTIFICATE OF AMENDMENT 2013-07-15
110621000469 2011-06-21 CERTIFICATE OF AMENDMENT 2011-06-21
080801000275 2008-08-01 CERTIFICATE OF AMENDMENT 2008-08-01
071106000867 2007-11-06 CERTIFICATE OF AMENDMENT 2007-11-06
030113000396 2003-01-13 CERTIFICATE OF AMENDMENT 2003-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786377106 2020-04-15 0235 PPP 87 Mineola Blvd., MINEOLA, NY, 11501
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 923130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51893.4
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State