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 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2979.17
Total Face Value Of Loan:
2979.17

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2979.17
Current Approval Amount:
2979.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3023.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State