Search icon

THE THERAPY CENTER FOR CHILDREN, LLC

Company Details

Name: THE THERAPY CENTER FOR CHILDREN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370210
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 156 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 NORTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
200609060242 2020-06-09 BIENNIAL STATEMENT 2020-06-01
121109006052 2012-11-09 BIENNIAL STATEMENT 2012-06-01
100825002832 2010-08-25 BIENNIAL STATEMENT 2010-06-01
080729002157 2008-07-29 BIENNIAL STATEMENT 2008-06-01
060807000425 2006-08-07 CERTIFICATE OF PUBLICATION 2006-08-07
060601000637 2006-06-01 ARTICLES OF ORGANIZATION 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375137402 2020-05-04 0235 PPP 156 N OCEAN AVE, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25229.35
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State