Search icon

COGNITIVE NEUROLOGIC SERVICES, PLLC

Company Details

Name: COGNITIVE NEUROLOGIC SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524855
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 445 CENTRAL AVENUE, SUITE 367, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 445 CENTRAL AVENUE, SUITE 367, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
140408000450 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08
140402000801 2014-04-02 CERTIFICATE OF PUBLICATION 2014-04-02
140205000409 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731938403 2021-02-06 0235 PPS 445 Central Ave Unit 318, Cedarhurst, NY, 11516-2077
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11267
Loan Approval Amount (current) 11267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2077
Project Congressional District NY-04
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11378.13
Forgiveness Paid Date 2022-02-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State