Search icon

FLATIRON MENTAL HEALTH COUNSELING LMHC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLATIRON MENTAL HEALTH COUNSELING LMHC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4465337
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 UNION SQUARE EAST, SUITE 1005, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELGA BYRNE Chief Executive Officer 32 UNION SQUARE EAST, SUITE 1005, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
FLATIRON MENTAL HEALTH COUNSELING LMHC P.C. DOS Process Agent 32 UNION SQUARE EAST, SUITE 1005, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
901020243
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 32 UNION SQUARE EAST, SUITE 511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 32 UNION SQUARE EAST, SUITE 1005, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-09-16 2023-04-07 Address 32 UNION SQUARE EAST, SUITE 511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-09-16 2023-04-07 Address 32 UNION SQUARE EAST, SUITE 511, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-09-27 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230407002687 2023-04-07 BIENNIAL STATEMENT 2021-09-01
190918060154 2019-09-18 BIENNIAL STATEMENT 2019-09-01
170918006206 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150916006091 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130927000773 2013-09-27 CERTIFICATE OF INCORPORATION 2013-09-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
33780.00
Total Face Value Of Loan:
33780.00
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:
36250.00
Total Face Value Of Loan:
36250.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33780
Current Approval Amount:
33780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34009.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36250
Current Approval Amount:
36250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36662.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State