Search icon

LOUIS PSYCHOLOGICAL SERVICES, PLLC

Company Details

Name: LOUIS PSYCHOLOGICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504296
ZIP code: 10919
County: Westchester
Place of Formation: New York
Address: P.O. BOX 332, CIRCLEVILLE, NY, United States, 10919

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 332, CIRCLEVILLE, NY, United States, 10919

History

Start date End date Type Value
2013-12-23 2014-03-27 Address 292 VAN BURENVILLE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512000297 2014-05-12 CERTIFICATE OF PUBLICATION 2014-05-12
140327000141 2014-03-27 CERTIFICATE OF CHANGE 2014-03-27
131223000170 2013-12-23 ARTICLES OF ORGANIZATION 2013-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848937809 2020-05-27 0202 PPP 18 old post road south, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25135.36
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State