Search icon

PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC

Company Details

Name: PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5033917
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC 401(K) PLAN 2023 814402700 2024-05-14 PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 621112
Sponsor’s telephone number 9178346500
Plan sponsor’s address 45 STACK DRIVE, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC 401(K) PLAN 2022 814402700 2023-05-28 PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 621112
Sponsor’s telephone number 9178346500
Plan sponsor’s address 45 STACK DRIVE, STATEN ISLAND, NY, 10312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-22 2024-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-22 2024-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-16 2024-10-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-16 2024-10-22 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-11-04 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-11-04 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034735 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241016001733 2024-10-16 BIENNIAL STATEMENT 2024-10-16
241022001991 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
161104000371 2016-11-04 ARTICLES OF ORGANIZATION 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277787203 2020-04-15 0202 PPP 38 West 32nd Street Suite 1606, New York, NY, 10001
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20164.38
Forgiveness Paid Date 2021-03-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State