Search icon

AMY WEBER LCSW, PLLC

Company Details

Name: AMY WEBER LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445093
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 540 PRESIDENT STREET, SUITE 2D, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
AMY WEBER LCSW, PLLC DOS Process Agent 540 PRESIDENT STREET, SUITE 2D, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-08-14 2019-07-09 Address 540 PRESIDENT STREET, SUITE 2G, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061498 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190709060096 2019-07-09 BIENNIAL STATEMENT 2017-08-01
131010000627 2013-10-10 CERTIFICATE OF PUBLICATION 2013-10-10
130814000080 2013-08-14 ARTICLES OF ORGANIZATION 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471817701 2020-05-01 0202 PPP 540 President Street Suite 2D, Brooklyn, NY, 11215
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10222
Loan Approval Amount (current) 10222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10293.27
Forgiveness Paid Date 2021-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State