Search icon

PURPOSE SQUARED MENTAL HEALTH COUNSELING, PLLC

Company Details

Name: PURPOSE SQUARED MENTAL HEALTH COUNSELING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2015 (9 years ago)
Entity Number: 4852206
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 59 WEST 71ST STREET, 2D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 WEST 71ST STREET, 2D, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
160125000429 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151125000581 2015-11-25 CERTIFICATE OF AMENDMENT 2015-11-25
151119000141 2015-11-19 ARTICLES OF ORGANIZATION 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940678600 2021-03-20 0202 PPS 225 W 86th St Apt 115, New York, NY, 10024-3341
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) 31505
Loan Approval Amount (current) 31505
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, 10024-3341
Project Congressional District NY-12
Number of Employees 2
NAICS code 621112
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 31687.68
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State