Search icon

PURPOSEFUL LIVING MENTAL HEALTH COUNSELING, PLLC

Company claim

Is this your business?

Get access!

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 (9 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

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

National Provider Identifier

NPI Number:
1437691094
Certification Date:
2025-02-04

Authorized Person:

Name:
MRS. DAISY CHOW
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
6465585694

Form 5500 Series

Employer Identification Number (EIN):
814402700
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,164.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State