Search icon

NEW YORK NEUROGENIC SPEECH-LANGUAGE PATHOLOGY, P.C.

Company Details

Name: NEW YORK NEUROGENIC SPEECH-LANGUAGE PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 2008 (17 years ago)
Entity Number: 3718478
ZIP code: 10024
County: Suffolk
Place of Formation: New York
Address: 180 W 80TH STREET,, SUITE L101, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARISSA A.BARRERA DOS Process Agent 180 W 80TH STREET,, SUITE L101, NEW YORK, NY, United States, 10024

Agent

Name Role Address
MARISSA BARRERA Agent 32 JASMINE LANE, KINGS PARK, NY, 11754

Chief Executive Officer

Name Role Address
MARISSA A.BARRERA Chief Executive Officer 180 W 80TH STREET,, SUITE L101, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1639306046

Authorized Person:

Name:
MS. MARISSA A. BARRERA
Role:
OWNER, SPEECH-LANGUAGE PATHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-10-23 2018-09-04 Address 248 WEST 35TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-10-23 2018-09-04 Address 248 WEST 35TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-10-23 2018-09-04 Address 248 WEST 35TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-10 2012-10-23 Address 32 JASMINE LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061445 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009608 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006858 2016-09-02 BIENNIAL STATEMENT 2016-09-01
121023006323 2012-10-23 BIENNIAL STATEMENT 2012-09-01
080910000237 2008-09-10 CERTIFICATE OF INCORPORATION 2008-09-10

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
50900.00
Total Face Value Of Loan:
50900.00
Date:
2020-04-14
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:
54900.00
Total Face Value Of Loan:
54900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54043.74
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50900
Current Approval Amount:
50900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51208.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State