Search icon

LAUREEN MERCURIO, LCSW, P.C.

Company Details

Name: LAUREEN MERCURIO, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 1995 (30 years ago)
Entity Number: 1953497
ZIP code: 11596
County: Suffolk
Place of Formation: New York
Address: 626 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREEN MERCURIO Chief Executive Officer 626 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2021-12-06 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-18 1999-09-22 Address 265 POST AVE, SUITE 300, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-09-18 2001-09-05 Address 21 EAST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-09-05 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-05 2001-09-05 Address 21 E. DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002268 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111012002525 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090908002312 2009-09-08 BIENNIAL STATEMENT 2009-09-01
080609000879 2008-06-09 CERTIFICATE OF AMENDMENT 2008-06-09
070911003004 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107003088 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030904002770 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010905002771 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990922002789 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970918002300 1997-09-18 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196287700 2020-05-01 0235 PPP 626 WILLIS AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
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 WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16899.1
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State