Search icon

CYNTHIA DUNN LCSW, PLLC

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

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)
2016-03-21 2016-04-22 Address 9 YORK PLACE, 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
160422000707 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
160321000157 2016-03-21 ARTICLES OF ORGANIZATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728438110 2020-07-22 0235 PPP 2174 Hewlett Ave, Merrick, NY, 11566-3606
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
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 N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3606
Project Congressional District NY-04
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10186.06
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State