Search icon

VIENNA PSYCHOLOGY PRAXIS PLLC

Company Details

Name: VIENNA PSYCHOLOGY PRAXIS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2016 (9 years ago)
Entity Number: 4913001
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 175 WEST 13TH ST., SUITE 1B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
VIENNA PSYCHOLOGY PRAXIS PLLC DOS Process Agent 175 WEST 13TH ST., SUITE 1B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-03-15 2019-04-22 Address 175 WEST 13TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060350 2020-03-10 BIENNIAL STATEMENT 2020-03-01
190422060460 2019-04-22 BIENNIAL STATEMENT 2018-03-01
160531000185 2016-05-31 CERTIFICATE OF PUBLICATION 2016-05-31
160315000516 2016-03-15 ARTICLES OF ORGANIZATION 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002907403 2020-05-11 0202 PPP 175 West 13th Street 1B, New York, NY, 10011
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21000.49
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State