Search icon

TRACEYTALK SPEECH PATHOLOGIST P.C.

Company Details

Name: TRACEYTALK SPEECH PATHOLOGIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498827
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACEY KELLNER Chief Executive Officer 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
TRACEYTALK SPEECH PATHOLOGIST P.C. DOS Process Agent 37 WILLOW AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2018-04-02 2020-04-08 Address 37 WILLOW AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-05-04 2018-04-02 Address 8 BARSTOW RD, APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-04-29 2018-04-02 Address 8 BARSTOW RD / APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-04-29 2018-04-02 Address 8 BARSTOW RD / APT 7F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-04-08 2004-04-29 Address 10 WELWYN RD, APT. 3E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-04-08 2010-05-04 Address 10 WELWYN RD, APT. 3E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-04-08 2004-04-29 Address 10 WELWYN RD, APT. 3E, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-04-13 2002-04-08 Address APT. 3E 10 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060032 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180402006498 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006054 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006491 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120612003024 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100504002414 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080411002859 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060424002805 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040429002278 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020408002879 2002-04-08 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735847702 2020-05-01 0235 PPP 37 WILLOW AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
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 18667.2
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State