Search icon

DR. JOSEPH A. HIRSCH, PSY.D., PLLC

Company Details

Name: DR. JOSEPH A. HIRSCH, PSY.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761440
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 55 PERRY STREET, APT 4D, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O JOSEPH A. HIRSCH DOS Process Agent 55 PERRY STREET, APT 4D, NEW YORK, NY, United States, 10014

Agent

Name Role Address
JOSEPH A. HIRSCH Agent 55 PERRY STREET, APT 4D, NEW YORK, NY, 10014

History

Start date End date Type Value
2009-08-11 2024-01-29 Address 55 PERRY STREET, APT 4D, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2009-08-11 2024-01-29 Address 55 PERRY STREET, APT 4D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-01-09 2009-08-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-01-09 2009-08-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001229 2024-01-29 BIENNIAL STATEMENT 2024-01-29
210105061398 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190115060530 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170223006028 2017-02-23 BIENNIAL STATEMENT 2017-01-01
130111006497 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110422002037 2011-04-22 BIENNIAL STATEMENT 2011-01-01
090811000610 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
090521000458 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
090109000680 2009-01-09 ARTICLES OF ORGANIZATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085517301 2020-04-29 0202 PPP 55 PERRY ST APT 4D, NEW YORK, NY, 10014
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.44
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State