Search icon

COMMUNITY COUNSELING & LCSW SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY COUNSELING & LCSW SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841771
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 234 main street, 408 MAIN ST SOUTH, CENTER MORICHES, NY, United States, 11934
Principal Address: 408 MAIN STREET SOUTH, CENTER ORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA ROUX GASTON Chief Executive Officer 408 MAIN STREET, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 234 main street, 408 MAIN ST SOUTH, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2021-11-24 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-18 2021-11-26 Address MARINA ROUX, 408 MAIN ST SOUTH, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2013-08-05 2021-11-26 Address 408 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2009-08-05 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-05 2020-09-18 Address MARINA ROUX, 408 MAIN ST SOUTH, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211126000277 2021-11-24 CERTIFICATE OF CHANGE BY ENTITY 2021-11-24
200918060306 2020-09-18 BIENNIAL STATEMENT 2019-08-01
150803006251 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006101 2013-08-05 BIENNIAL STATEMENT 2013-08-01
090805000663 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
126915.00
Total Face Value Of Loan:
126915.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
449700.00
Date:
2020-04-28
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:
126900.00
Total Face Value Of Loan:
126900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126915
Current Approval Amount:
126915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126900
Current Approval Amount:
126900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128570.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State