Search icon

CJ ALLEN OT UPPER EXTREMITY & HAND THERAPY PLLC

Company Details

Name: CJ ALLEN OT UPPER EXTREMITY & HAND THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706596
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 2108 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
CHARLES J. ALLEN DOS Process Agent 2108 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2015-02-06 2015-04-06 Address 20 AMBER CT., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622000098 2015-06-22 CERTIFICATE OF PUBLICATION 2015-06-22
150406000141 2015-04-06 CERTIFICATE OF CHANGE 2015-04-06
150206000587 2015-02-06 ARTICLES OF ORGANIZATION 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768798409 2021-02-02 0235 PPS 20 Amber Ct, Hauppauge, NY, 11788-3107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Hauppauge, SUFFOLK, NY, 11788-3107
Project Congressional District NY-02
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62913.44
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State