Search icon

NEW YORK SPEECH LANGUAGE PATHOLOGY, PLLC

Company Details

Name: NEW YORK SPEECH LANGUAGE PATHOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388200
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-65 24TH AVENUE, LOWER LEVEL, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
NEW YORK SPEECH LANGUAGE PATHOLOGY, PLLC DOS Process Agent 149-65 24TH AVENUE, LOWER LEVEL, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2016-07-20 2018-07-05 Address 23-91 BELL BLVD, STE 203, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2013-10-03 2016-07-20 Address 23-91 BELL BLVD, STE 205, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2008-07-21 2013-10-03 Address 58-47 FRANCIS LEWIS BLVD, STE 15, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2006-07-13 2008-07-21 Address 147-19 6TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060091 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180705007509 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160720006301 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140715006540 2014-07-15 BIENNIAL STATEMENT 2014-07-01
131003002134 2013-10-03 BIENNIAL STATEMENT 2012-07-01
080721002081 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060918000204 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
060713000754 2006-07-13 ARTICLES OF ORGANIZATION 2006-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907317402 2020-05-15 0202 PPP 149-65 24th Ave, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28437.5
Loan Approval Amount (current) 28437.5
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 621340
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 Non-Veteran
Forgiveness Amount 28697.61
Forgiveness Paid Date 2021-04-21
9955938601 2021-03-26 0202 PPS 14965 24th Ave, Whitestone, NY, 11357-3654
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28437
Loan Approval Amount (current) 28437
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 Whitestone, QUEENS, NY, 11357-3654
Project Congressional District NY-03
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 28599.56
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State