Search icon

PATRICIA HUNTER PSY.D. PLLC

Company Details

Name: PATRICIA HUNTER PSY.D. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359022
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 841 BROADWAY SUITE 302, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 841 BROADWAY SUITE 302, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-02-12 2013-06-18 Address 911 CENTRAL AVE. #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618001202 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130514001450 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14
130212000226 2013-02-12 ARTICLES OF ORGANIZATION 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398537806 2020-06-08 0202 PPP 52 MAIN ST, DOBBS FERRY, NY, 10522-2112
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11630
Loan Approval Amount (current) 11630
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 DOBBS FERRY, WESTCHESTER, NY, 10522-2112
Project Congressional District NY-16
Number of Employees 1
NAICS code 621112
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 Non-Veteran
Forgiveness Amount 11753.16
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State