Search icon

TK SPEECH PATHOLOGY, P.C.

Company Details

Name: TK SPEECH PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972277
ZIP code: 12518
County: Richmond
Place of Formation: New York
Address: 694 ORRS MILLS RD, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANYA KOVALYOV DOS Process Agent 694 ORRS MILLS RD, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
TANYA KOVALYOV Chief Executive Officer 694 ORRS NILLS RD, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 694 ORRS NILLS RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-10-22 Address 465 JANSEN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2020-08-31 2024-10-22 Address 465 JANSEN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2012-09-17 2020-08-31 Address 146 MACFARLAND AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2012-09-17 2020-08-31 Address 146 MACFARLAND AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2010-07-13 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2012-09-17 Address 146 MACFARLAND AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004180 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221010001079 2022-10-10 BIENNIAL STATEMENT 2022-07-01
200831060519 2020-08-31 BIENNIAL STATEMENT 2020-07-01
180810002055 2018-08-10 BIENNIAL STATEMENT 2018-07-01
120917002562 2012-09-17 BIENNIAL STATEMENT 2012-07-01
100713000678 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267537704 2020-05-01 0202 PPP 578 FORT HILL PL, BROOKLYN, NY, 11228-3608
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26760
Loan Approval Amount (current) 26760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11228-3608
Project Congressional District NY-11
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18018.74
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State