Search icon

MICHELE WINCHESTER-VEGA, LCSW, PLLC

Company Details

Name: MICHELE WINCHESTER-VEGA, LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4894084
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3250 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Contact Details

Phone +1 845-562-9816

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3250 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2016-02-10 2023-05-15 Address 3250 US ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004226 2023-05-15 BIENNIAL STATEMENT 2022-02-01
160811000118 2016-08-11 CERTIFICATE OF PUBLICATION 2016-08-11
160210000524 2016-02-10 ARTICLES OF ORGANIZATION 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950807109 2020-04-13 0202 PPP 3250 Rt 9W, New Windsor, NY, 12553-6756
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6756
Project Congressional District NY-18
Number of Employees 26
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40809.53
Forgiveness Paid Date 2021-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State