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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726057103 2020-04-14 0202 PPP 180 West 80th Street Suite L101, NEW YORK, NY, 10024
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54043.74
Forgiveness Paid Date 2021-06-28
9318248309 2021-01-30 0202 PPS 180 W 80th St Ste L101, New York, NY, 10024-6370
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-6370
Project Congressional District NY-12
Number of Employees 5
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51208.23
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State