Search icon

JUDITH KATZ LCSW P.C.

Company Details

Name: JUDITH KATZ LCSW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130311
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 W 46TH ST, NEW YORK, NY, United States, 10036
Principal Address: 200 CENTRAL PARK S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN D ROSENBERG PC DOS Process Agent 21 W 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JUDITH KATZ LCSW Chief Executive Officer 200 CENTRAL PARK S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-11-29 2012-11-15 Address 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-29 2012-11-15 Address 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-24 2012-11-15 Address TWO WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115002269 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101123002120 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061129002960 2006-11-29 BIENNIAL STATEMENT 2006-11-01
041124000598 2004-11-24 CERTIFICATE OF INCORPORATION 2004-11-24

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15786.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State