Search icon

OCCUPATIONAL THERAPY & SOCIAL WORK ASSOCIATES, PLLC

Company Details

Name: OCCUPATIONAL THERAPY & SOCIAL WORK ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 3529288
ZIP code: 10075
County: Nassau
Place of Formation: New York
Address: 353 EAST 78TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
KIMBERLY MITCHELL DOS Process Agent 353 EAST 78TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2017-06-09 2022-09-10 Address 353 EAST 78TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-08-16 2017-06-09 Address 251 EAST 77TH STREET, LOWER LEVEL, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-06-10 2011-08-16 Address 251 EAST 77TH ST, LL, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2007-06-11 2009-06-10 Address 29 WARD STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000360 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
210603061187 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170609006241 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150603006798 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130711006603 2013-07-11 BIENNIAL STATEMENT 2013-06-01
111214000936 2011-12-14 CERTIFICATE OF AMENDMENT 2011-12-14
110816000272 2011-08-16 CERTIFICATE OF AMENDMENT 2011-08-16
090610002168 2009-06-10 BIENNIAL STATEMENT 2009-06-01
071024001136 2007-10-24 CERTIFICATE OF PUBLICATION 2007-10-24
070611001122 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9913438410 2021-02-18 0202 PPS 353 E 78th St, New York, NY, 10075-1313
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10075-1313
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20978.25
Forgiveness Paid Date 2021-11-09
9574297109 2020-04-15 0202 PPP 353 East 78th Street, New York, NY, 10075
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10075-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96960.23
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State