Search icon

CHILD BEHAVIOR THERAPY ASSOCIATES, LLP

Company Details

Name: CHILD BEHAVIOR THERAPY ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080391
ZIP code: 10804
County: Blank
Place of Formation: New York
Address: 14 leslie place, NEW ROCHELLE, NY, United States, 10804
Principal Address: 600 MAMARONECK AVENUE, SUITE 108, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
the llp DOS Process Agent 14 leslie place, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2019-06-06 2024-02-01 Address 600 MAMARONECK AVENUE, SUITE 108, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-04-12 2019-06-06 Address 77 QUAKER RIDGE ROAD SUITE 103, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039398 2023-12-13 CERTIFICATE OF CHANGE BY AGENT 2023-12-13
220220000031 2022-02-20 FIVE YEAR STATEMENT 2022-02-20
190606002035 2019-06-06 FIVE YEAR STATEMENT 2016-04-01
RV-2252850 2016-10-26 REVOCATION OF REGISTRATION 2016-10-26
110412000465 2011-04-12 NOTICE OF REGISTRATION 2011-04-12

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42037.02
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41891.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State