Search icon

LK THERAPY PT, OT AND SLP, PLLC

Company Details

Name: LK THERAPY PT, OT AND SLP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025568
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: 41 COUNTY RT. 49, SLATE HILL, NY, United States, 10973

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 COUNTY RT. 49, SLATE HILL, NY, United States, 10973

History

Start date End date Type Value
2016-10-19 2016-12-19 Address 181 GUINEA HILL ROAD, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201000688 2017-02-01 CERTIFICATE OF PUBLICATION 2017-02-01
161219000652 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19
161019000578 2016-10-19 ARTICLES OF ORGANIZATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112328605 2021-03-18 0202 PPP 726 E Main St, Middletown, NY, 10940-2653
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53037
Loan Approval Amount (current) 53037
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 Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-2653
Project Congressional District NY-18
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53299.77
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State