Search icon

REAGAN OBIOZOR ANUSIONWU, NP IN PSYCHIATRY, PLLC

Company Details

Name: REAGAN OBIOZOR ANUSIONWU, NP IN PSYCHIATRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806675
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 227-16 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 227-16 67TH AVENUE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2015-08-18 2025-02-05 Address 227-16 67TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001105 2025-02-05 BIENNIAL STATEMENT 2025-02-05
150818000641 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787148500 2021-02-22 0202 PPS 548 Throggs Neck Expy, Bronx, NY, 10465-1717
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1717
Project Congressional District NY-14
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.84
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State