Search icon

KERI CHERNUCHIN, PSY.D. PLLC

Company Details

Name: KERI CHERNUCHIN, PSY.D. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4881904
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 825 East Gate Blvd, Suite 308, 825 eA, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
SCOTT MARKOWITZ DOS Process Agent 825 East Gate Blvd, Suite 308, 825 eA, Garden City, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
211112002675 2021-11-12 BIENNIAL STATEMENT 2021-11-12
160401000170 2016-04-01 CERTIFICATE OF PUBLICATION 2016-04-01
160120000057 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313867406 2020-05-14 0235 PPP 485 UNDERHILL BLVD STE 107, SYOSSET, NY, 11791-3434
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-3434
Project Congressional District NY-03
Number of Employees 1
NAICS code 621112
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 Non-Veteran
Forgiveness Amount 21010.51
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State