Search icon

PATRICIA A. COLLEARY LMSW, PLLC

Company Details

Name: PATRICIA A. COLLEARY LMSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4165101
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 15 JEFFERSON AVENUE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 JEFFERSON AVENUE, EAST ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
191216060045 2019-12-16 BIENNIAL STATEMENT 2019-11-01
171108006445 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151105006589 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131106006685 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120313001177 2012-03-13 CERTIFICATE OF PUBLICATION 2012-03-13
111114000664 2011-11-14 ARTICLES OF ORGANIZATION 2011-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610697701 2020-05-01 0235 PPP 15 JEFFERSON AVE, EAST ISLIP, NY, 11730
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2547
Loan Approval Amount (current) 2547
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 EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2569.6
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State