Search icon

FRAN KRIVIT MA CCC/SLP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAN KRIVIT MA CCC/SLP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573069
ZIP code: 10123
County: Nassau
Place of Formation: New York
Principal Address: 63 WINDWATCH DR, HAUPPAUGE, NY, United States, 11788
Address: C/O SCHISSEL & CO LLP, 450 7TH AVE STE 2170, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN KRIVIT Chief Executive Officer 63 WINDWATCH DR, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
SHANA MINK MYRA TWEEDY DOS Process Agent C/O SCHISSEL & CO LLP, 450 7TH AVE STE 2170, NEW YORK, NY, United States, 10123

National Provider Identifier

NPI Number:
1669826756

Authorized Person:

Name:
FRAN KRIVIT
Role:
SLP
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-10-29 2020-11-02 Address 486 BERRY HILL RD, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-11-10 2012-11-08 Address 450 SEVENTH AVENUE SUITE 2701, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060059 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006022 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006492 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121108002447 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101105002034 2010-11-05 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40100.00
Total Face Value Of Loan:
40100.00
Date:
2020-06-04
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:
15222.00
Total Face Value Of Loan:
15222.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,222
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,403
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,416.5
Utilities: $1,902.75
Rent: $1,902.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State