Search icon

SUSAN GUIDA, LCSW, P.C.

Company Details

Name: SUSAN GUIDA, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2009 (15 years ago)
Entity Number: 3883393
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 43 DOGWOOD ROAD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 DOGWOOD ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
SUSAN GUIDA Chief Executive Officer 43 DOGWOOD ROAD, ALBERTSON, NY, United States, 11507

Filings

Filing Number Date Filed Type Effective Date
131121006090 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111230002277 2011-12-30 BIENNIAL STATEMENT 2011-11-01
091130000202 2009-11-30 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394558607 2021-03-16 0235 PPP 43 Dogwood Rd, Albertson, NY, 11507-1003
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13622
Loan Approval Amount (current) 13622
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 Albertson, NASSAU, NY, 11507-1003
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13795.54
Forgiveness Paid Date 2022-06-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State