Search icon

CYNTHIA DUNN LCSW, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CYNTHIA DUNN LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4915843
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 Rye Ridge Plaza, #316, Rye Brook, NY, United States, 10573

DOS Process Agent

Name Role Address
CYNTHIA DUNN LCSW, PLLC DOS Process Agent 7 Rye Ridge Plaza, #316, Rye Brook, NY, United States, 10573

Agent

Name Role Address
CYNTHIA DUNN Agent 7 rye ridge plaza, #316, rye brook, NY, 10573

National Provider Identifier

NPI Number:
1245688464
Certification Date:
2024-03-19

Authorized Person:

Name:
CYNTHIA DUNN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
5163070851

History

Start date End date Type Value
2024-01-24 2024-03-27 Address 7 rye ridge plaza, #316, rye brook, NY, 10573, 2822, USA (Type of address: Registered Agent)
2024-01-24 2024-03-27 Address 7 rye ridge plaza, #316, rye brook, NY, 10573, 2822, USA (Type of address: Service of Process)
2020-11-18 2024-01-24 Address 265 SUNRISE HIGHWAY, SUITE 1-518, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2020-11-18 2024-01-24 Address 265 SUNRISE HIGHWAY, SUITE 1-518, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2016-04-22 2020-11-18 Address 2174 HEWLETT AVENUE, SUITE 200, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002278 2024-03-27 BIENNIAL STATEMENT 2024-03-27
240124001281 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
221103000569 2022-11-03 BIENNIAL STATEMENT 2022-03-01
201118000525 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
160629000847 2016-06-29 CERTIFICATE OF PUBLICATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10186.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State