Search icon

ALDEA COUNSELING SERVICES LCSW P.C.

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 (12 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

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 2024-12-10 Address 55 PARKWAY WEST, MOUNT VERNON, NY, 10552, 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 2023-11-07 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, 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 2024-12-10 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-12-10 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2019-02-20 2023-11-07 Address 601 WEST 150TH ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2019-02-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436777705 2020-05-01 0202 PPP 601 W 150TH ST, NEW YORK, NY, 10031
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27295
Loan Approval Amount (current) 27295
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27542.43
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State