Search icon

TONGUE TIED BILINGUAL SPEECH THERAPY CORP.

Company Details

Name: TONGUE TIED BILINGUAL SPEECH THERAPY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854962
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 601 VILLA AVENUE, STATEN ISLAND, NY, United States, 10302
Address: 601 VILLA AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
VICTORIA TERELLE DOS Process Agent 601 VILLA AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
VICTORIA TERELLE Chief Executive Officer 601 VILLA AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 601 VILLA AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-11-07 Address 601 VILLA AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2018-03-30 2019-12-13 Address 601 VILLA AVENUE, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office)
2018-03-30 2024-11-07 Address 601 VILLA AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2015-11-24 2018-03-30 Address ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-11-24 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-11-24 2024-11-07 Address ONE COMMERCE PLAZA -, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107002339 2024-11-07 BIENNIAL STATEMENT 2024-11-07
191213060525 2019-12-13 BIENNIAL STATEMENT 2019-11-01
180330006198 2018-03-30 BIENNIAL STATEMENT 2017-11-01
151124010391 2015-11-24 CERTIFICATE OF INCORPORATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809287309 2020-04-30 0202 PPP 601 Villa Avenue, Staten Island, NY, 10302
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2979.17
Loan Approval Amount (current) 2979.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3023.74
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State