Search icon

SPEAK OUT NEW YORK SLP, PLLC

Company Details

Name: SPEAK OUT NEW YORK SLP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371712
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 17 Murray Street, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
SPEAK OUT NEW YORK SLP, PLLC DOS Process Agent 17 Murray Street, New York, NY, United States, 10007

History

Start date End date Type Value
2008-06-24 2023-12-14 Address 12-48C CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-06-01 2008-06-24 Address 152-53 10TH AVENUE STE 206, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-06-06 2007-06-01 Address 46-05 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001575 2023-12-14 BIENNIAL STATEMENT 2023-12-14
100625002280 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080624002443 2008-06-24 BIENNIAL STATEMENT 2008-06-01
070601000749 2007-06-01 CERTIFICATE OF CHANGE 2007-06-01
070412000917 2007-04-12 CERTIFICATE OF PUBLICATION 2007-04-12
060606000096 2006-06-06 ARTICLES OF ORGANIZATION 2006-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546847708 2020-05-01 0202 PPP 100 READE ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51705
Loan Approval Amount (current) 51705
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52314.46
Forgiveness Paid Date 2021-07-09
2970688605 2021-03-16 0202 PPS 100 Reade St, New York, NY, 10013-3889
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51707
Loan Approval Amount (current) 51707
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3889
Project Congressional District NY-10
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52020.89
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State