Search icon

QUEENS COUNSELING FOR CHANGE, LCSW, LLP

Company Details

Name: QUEENS COUNSELING FOR CHANGE, LCSW, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883314
ZIP code: 11101
County: Blank
Place of Formation: New York
Address: 30-46 Northern Blvd, Long Island City, NY, United States, 11101
Principal Address: 30-46 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LARRY MENZIE DOS Process Agent 30-46 Northern Blvd, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2019-02-05 2024-04-27 Address 123-33 83RD AVE, 705, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2013-02-21 2019-02-05 Address 110-11 QUEENS BLVD, 14E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-02-12 2013-02-21 Address 104-60 QUEENS BLVD, 15U, FORST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-03-18 2008-02-12 Address 96-08 57TH AVE APT 14H, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2003-03-18 2008-02-12 Address 96-08 57TH AVE APT. 14 H, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240427000154 2024-04-27 FIVE YEAR STATEMENT 2024-04-27
190205002043 2019-02-05 FIVE YEAR STATEMENT 2018-03-01
RV-2253465 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
130221002621 2013-02-21 FIVE YEAR STATEMENT 2013-03-01
100727000947 2010-07-27 CERTIFICATE OF AMENDMENT 2010-07-27
080815000687 2008-08-15 CERTIFICATE OF AMENDMENT 2008-08-15
080212002716 2008-02-12 FIVE YEAR STATEMENT 2008-03-01
030609000241 2003-06-09 AFFIDAVIT OF PUBLICATION 2003-06-09
030609000238 2003-06-09 AFFIDAVIT OF PUBLICATION 2003-06-09
030318000029 2003-03-18 NOTICE OF REGISTRATION 2003-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511488406 2021-02-13 0202 PPS 3046 Northern Blvd, Long Island City, NY, 11101-2816
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44837
Loan Approval Amount (current) 44837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2816
Project Congressional District NY-07
Number of Employees 14
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45089.83
Forgiveness Paid Date 2021-09-17
8815547207 2020-04-28 0202 PPP 30-46 Northern Blvd, Long Island City, NY, 11101
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41871.5
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State