Search icon

CITY SOUNDS OF NY - SPEECH-LANGUAGE DEVELOPMENT CENTER, INC.

Company Details

Name: CITY SOUNDS OF NY - SPEECH-LANGUAGE DEVELOPMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842128
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 134 W 26TH ST, STE 602, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-604-9360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN BYRNE Chief Executive Officer 134 W 26TH ST, STE 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 134 W 26TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-12-30 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-30 2022-12-30 Address 134 W 26TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-12-30 2023-09-18 Address 134 W 26TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-12-29 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-14 2022-12-30 Address 134 W 26TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-08-06 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2022-12-30 Address 60 EAST 42ND STREET SUITE 1133, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918003380 2023-09-18 BIENNIAL STATEMENT 2023-08-01
221230000648 2022-12-29 CERTIFICATE OF CHANGE BY ENTITY 2022-12-29
220308000884 2022-03-08 BIENNIAL STATEMENT 2021-08-01
111014002059 2011-10-14 BIENNIAL STATEMENT 2011-08-01
090806000419 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117288402 2021-02-11 0202 PPS 134 W 26th St, New York, NY, 10001-6801
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1257670
Loan Approval Amount (current) 1257670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-6801
Project Congressional District NY-12
Number of Employees 106
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1266124.34
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State