Search icon

A.I.B.H. NURSE PRACTITIONER-PSYCHIATRY, PLLC

Company Details

Name: A.I.B.H. NURSE PRACTITIONER-PSYCHIATRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230436
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 128 OLD TOWN ROAD SUITE C, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 OLD TOWN ROAD SUITE C, SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
090727002617 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070731002504 2007-07-31 BIENNIAL STATEMENT 2007-07-01
060103000561 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
060103000564 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
050714000106 2005-07-14 ARTICLES OF ORGANIZATION 2005-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626617102 2020-04-14 0235 PPP 3771 NESCONSET HWY, SOUTH SETAUKET, NY, 11720-1163
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81192
Loan Approval Amount (current) 81192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SETAUKET, SUFFOLK, NY, 11720-1163
Project Congressional District NY-01
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81910.49
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State