Search icon

ALDEA COUNSELING SERVICES LCSW P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDEA COUNSELING SERVICES LCSW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (13 years ago)
Entity Number: 4335253
ZIP code: 10552
County: New York
Place of Formation: New York
Principal Address: 303 Fifth Avenue, Suite 1703, NEW YORK, NY, United States, 10016
Address: 55 PARKWAY WEST, FLEETWOOD, NY, United States, 10552

Contact Details

Phone +1 646-707-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDEA COUNSELING SERVICES DOS Process Agent 55 PARKWAY WEST, FLEETWOOD, NY, United States, 10552

Chief Executive Officer

Name Role Address
RAYMOND RODRIGUEZ Chief Executive Officer 55 PARKWAY WEST, MOUNT VERNON, NY, United States, 10552

National Provider Identifier

NPI Number:
1801137708
Certification Date:
2023-07-15

Authorized Person:

Name:
JONATHON MOON
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
6467864535

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 55 PARKWAY WEST, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 55 PARKWAY WEST, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001266 2024-12-10 BIENNIAL STATEMENT 2024-12-10
231107000782 2023-11-07 BIENNIAL STATEMENT 2022-12-01
190220002060 2019-02-20 BIENNIAL STATEMENT 2018-12-01
130426000730 2013-04-26 CERTIFICATE OF AMENDMENT 2013-04-26
121219000656 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27295.00
Total Face Value Of Loan:
27295.00
Date:
2013-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,295
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,295
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,542.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,295

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State