Search icon

ALKIRA MARRIAGE AND FAMILY THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALKIRA MARRIAGE AND FAMILY THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4249815
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 205 HAMILTON PARKWAY, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL R. WELDUM, LMFT DOS Process Agent 205 HAMILTON PARKWAY, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
JILL R. WELDUM, LMFT CCPT Chief Executive Officer 6700 KIRKVILLE RD, BUILDING B SUITE 107, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1285026419
Certification Date:
2023-05-23

Authorized Person:

Name:
JILL WELDUM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
Yes

Contacts:

Fax:
3153147726

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 6700 KIRKVILLE RD, BUILDING B SUITE 107, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 6700 KIRKVILLE RD, BUILDING B SUITE 103B, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 6700 KIRKVILLE RD, BUILDING B SUITE 103B, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037917 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231114001375 2023-11-14 BIENNIAL STATEMENT 2022-05-01
200506061699 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180503006210 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160526006122 2016-05-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,910.2
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $22,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State