Search icon

UPSTATE MUSIC THERAPY CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE MUSIC THERAPY CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210345
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 401 PENBROOKE DR, BLDG 3, SUITE SE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
UPSTATE MUSIC THERAPY CENTER LLC DOS Process Agent 401 PENBROOKE DR, BLDG 3, SUITE SE, PENFIELD, NY, United States, 14526

National Provider Identifier

NPI Number:
1619796331
Certification Date:
2024-10-09

Authorized Person:

Name:
MRS. ERIN TRIOLA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202910719
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2025-05-16 Address 401 PENBROOKE DR, BLDG 3, SUITE SE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2013-05-21 2023-05-03 Address 401 PENBROOKE DR, BLDG 3, SUITE SE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2009-05-05 2013-05-21 Address 401 PENBROOKE DR, BLDG 3, SUITE 5E, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2005-05-26 2009-05-05 Address 28 WILLOW POND WAY, SUITE 100, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516001322 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230503000497 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210514060197 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190502060641 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150512006186 2015-05-12 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
69445.00
Total Face Value Of Loan:
69445.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69445
Current Approval Amount:
69445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69784.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State