Search icon

QUEENS COUNSELING FOR CHANGE, LCSW, LLP

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1215388384

Authorized Person:

Name:
MRS. LUCILLE BERBERICH
Role:
CLINICAL SOCIAL WORKER
Phone:

Taxonomy:

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

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
44837.00
Total Face Value Of Loan:
44837.00
Date:
2020-06-01
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:
132500.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44837
Current Approval Amount:
44837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45089.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41871.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State