Search icon

JO L. VANDERKLOOT LCSW, P.C.

Company Details

Name: JO L. VANDERKLOOT LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Nov 1997 (28 years ago)
Date of dissolution: 28 Feb 2022
Entity Number: 2201926
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 39 HORIZON FARMS DR, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JO L VANDERKLOOT Chief Executive Officer 39 HORIZON FARMS DR, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
JO L. VANDERKLOOT LCSW, P.C. DOS Process Agent 39 HORIZON FARMS DR, WARWICK, NY, United States, 10990

National Provider Identifier

NPI Number:
1922286079

Authorized Person:

Name:
MS. JO L VANDERKLOOT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
8459860255

History

Start date End date Type Value
2019-11-05 2022-04-13 Address 39 HORIZON FARMS DR, WARWICK, NY, 10990, 2261, USA (Type of address: Chief Executive Officer)
2019-11-05 2022-04-13 Address 39 HORIZON FARMS DR, WARWICK, NY, 10990, 2261, USA (Type of address: Service of Process)
2000-02-28 2019-11-05 Address 83 ONDERDONK RD, WARWICK, NY, 10990, 2909, USA (Type of address: Principal Executive Office)
2000-02-28 2019-11-05 Address 83 ONDERDONK RD, WARWICK, NY, 10990, 2909, USA (Type of address: Chief Executive Officer)
2000-02-28 2019-11-05 Address 83 ONDERDONK RD, WARWICK, NY, 10990, 2909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413001057 2022-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-28
191105060437 2019-11-05 BIENNIAL STATEMENT 2019-11-01
131114006442 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111129002811 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091105002689 2009-11-05 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
4818.00
Total Face Value Of Loan:
4818.00
Date:
2020-05-09
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:
4820.00
Total Face Value Of Loan:
4820.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4820
Current Approval Amount:
4820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4868.47
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4818
Current Approval Amount:
4818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4856.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State