Search icon

LISTENING PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISTENING PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044445
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 1 CASTLE VIEW CT, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CASTLE VIEW CT, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
TARA GALLAGHER Chief Executive Officer 1 CASTLE VIEW CT, RYE BROOK, NY, United States, 10573

National Provider Identifier

NPI Number:
1780998500

Authorized Person:

Name:
MRS. TARA GALLAGHER
Role:
PRESIDENT/ SPEECH PATHOLOGIST
Phone:

Taxonomy:

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

Contacts:

Fax:
9143055345

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1 CASTLE VIEW CT, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2014-08-19 2024-04-01 Address 1 CASTLE VIEW CT, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2014-08-19 2024-04-01 Address 1 CASTLE VIEW CT, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2004-04-23 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-23 2014-08-19 Address 170 IVY HILL LANE, RYE BROOK, NY, 10543, 1606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036292 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220608000539 2022-06-08 BIENNIAL STATEMENT 2022-04-01
140819002009 2014-08-19 BIENNIAL STATEMENT 2014-04-01
130906000202 2013-09-06 ANNULMENT OF DISSOLUTION 2013-09-06
DP-2137113 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
338200.00
Total Face Value Of Loan:
338200.00
Date:
2015-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338200
Current Approval Amount:
338200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342352.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State