Search icon

RANDY P. NOLTE, PSY.D., PLLC

Headquarter

Company Details

Name: RANDY P. NOLTE, PSY.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (9 years ago)
Entity Number: 4837299
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of RANDY P. NOLTE, PSY.D., PLLC, FLORIDA Q21000000022 FLORIDA

DOS Process Agent

Name Role Address
C/O ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
160203000027 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151021000064 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631707701 2020-05-01 0202 PPP 37 W 20TH ST STE 806, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17470
Loan Approval Amount (current) 17470
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17659.28
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State