Search icon

HAPPY TALK SPEECH AND LANGUAGE THERAPY P.C.

Company Details

Name: HAPPY TALK SPEECH AND LANGUAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034495
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 WEST 14TH STREET, SUITE 505, NEW YORK, NY, United States, 10011
Principal Address: 39 WEST 14TH STREET, STE 505, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE GOODMAN Chief Executive Officer 39 WEST 14TH STREET, STE 505, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HAPPY TALK SPEECH AND LANGUAGE THERAPY P.C. DOS Process Agent 39 WEST 14TH STREET, SUITE 505, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 39 WEST 14TH STREET, STE 505, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-11-25 Address 39 WEST 14TH STREET, STE 505, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-11-25 Address 39 WEST 14TH STREET, SUITE 505, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-07 2020-12-23 Address 39 WEST 14TH STREET SUITE 505, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-07 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125003643 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221129000038 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201223060052 2020-12-23 BIENNIAL STATEMENT 2020-11-01
161107000086 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208907704 2020-05-01 0202 PPP 39 West 14th Street Suite 503, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42115
Loan Approval Amount (current) 42115
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42488.75
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State