Search icon

MARIE PENSE CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARIE PENSE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345728
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 W 20th St Ste 909, SUITE 909, New York, NY, United States, 10011

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MARIE PENSE CENTER LLC DOS Process Agent 37 W 20th St Ste 909, SUITE 909, New York, NY, United States, 10011

National Provider Identifier

NPI Number:
1669776217

Authorized Person:

Name:
MRS. NADIA GIANNOPOULOS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
2123627013

Form 5500 Series

Employer Identification Number (EIN):
223927976
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-15 2024-04-01 Address 37 W 20TH STREET, SUITE 909, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-21 2014-04-15 Address 590 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-04-28 2012-09-21 Address 590 WEST END AVE #1A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-04-07 2024-04-01 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-04-07 2008-04-28 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040019 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220412001376 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200401061574 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180913006205 2018-09-13 BIENNIAL STATEMENT 2018-04-01
140415006213 2014-04-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
903028.00
Total Face Value Of Loan:
903028.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
903028
Current Approval Amount:
903028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
914566.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State