Search icon

SPEECH-LANGUAGE DEVELOPMENT SLP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEECH-LANGUAGE DEVELOPMENT SLP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311415
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-54 ALDERTON STREET, REGO PARK, NY, United States, 11374
Principal Address: 6554 ALDERTON ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-54 ALDERTON STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
LYUDMILA KIMYAGAMVA Chief Executive Officer 102-40 67TH RD, APT 5W, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2008-02-05 2010-02-04 Address 6554 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140317002115 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120209002342 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100204002608 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080205002649 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060126000504 2006-01-26 CERTIFICATE OF INCORPORATION 2006-01-26

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,100.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State