Search icon

NEW DIRECTIONS FOR YOUNG ADULTS, INC.

Company Details

Entity Name: NEW DIRECTIONS FOR YOUNG ADULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 15 Sep 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2020 (4 years ago)
Document Number: P07000118098
FEI/EIN Number 261312170
Address: 3275 W HILLSBORO BLVD., #110, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3275 W HILLSBORO BLVD., #110, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962945113 2016-11-21 2016-11-21 3275 W HILLSBORO BLVD, SUITE 110, DEERFIELD BEACH, FL, 33442, US 3275 W HILLSBORO BLVD, SUITE 110, DEERFIELD BEACH, FL, 334429536, US

Contacts

Phone +1 954-571-5102

Authorized person

Name ANDREW SETH RUBIN PHD
Role EXECUTIVE DIRECTOR
Phone 9545715102

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
State FL
Is Primary Yes

Agent

Name Role
BRIAN L. BAKER, CPA, P.A. Agent

President

Name Role Address
RUBIN ANDREW S President 3275 W. HILLSBORO BLVD., #110, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2020-09-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000301587. CONVERSION NUMBER 300000206013
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1900 GLADES ROAD, SUITE 356, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 BRIAN L. BAKER, CPA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 3275 W HILLSBORO BLVD., #110, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2012-07-03 3275 W HILLSBORO BLVD., #110, DEERFIELD BEACH, FL 33442 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
Reg. Agent Change 2012-08-10
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495587102 2020-04-10 0455 PPP 3275 W HILLSBORO BLVD STE 110, DEERFIELD BEACH, FL, 33442-9402
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265997
Loan Approval Amount (current) 265997
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 DEERFIELD BEACH, BROWARD, FL, 33442-9402
Project Congressional District FL-23
Number of Employees 27
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268346.64
Forgiveness Paid Date 2021-03-05
2203518610 2021-03-13 0455 PPS 3275 W Hillsboro Blvd Ste 110, Deerfield Beach, FL, 33442-9410
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265997
Loan Approval Amount (current) 265997
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 Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-9410
Project Congressional District FL-23
Number of Employees 33
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267777.7
Forgiveness Paid Date 2021-11-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State