Search icon

NAOMI GITTLER SPEECH-LANGUAGE PATHOLOGIST, P.C.

Company Details

Name: NAOMI GITTLER SPEECH-LANGUAGE PATHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795448
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 103 GERALD LANE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAOMI GITTLER DOS Process Agent 103 GERALD LANE, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
NAOMI GITTLER Chief Executive Officer 103 GERALD LANE, OLD BETHPAGE, NY, United States, 11804

Filings

Filing Number Date Filed Type Effective Date
140915007285 2014-09-15 BIENNIAL STATEMENT 2014-07-01
120803002125 2012-08-03 BIENNIAL STATEMENT 2012-07-01
080725002536 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060807003157 2006-08-07 BIENNIAL STATEMENT 2006-07-01
050318002774 2005-03-18 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
1888.00
Total Face Value Of Loan:
1888.00
Date:
2020-05-22
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:
1887.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1888
Current Approval Amount:
1888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1902.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State