Search icon

GROWTH AND TRANSITIONS MENTAL HEALTH COUNSELING, PLLC

Company Details

Name: GROWTH AND TRANSITIONS MENTAL HEALTH COUNSELING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5052741
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 156-14 110TH, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156-14 110TH, JAMAICA, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
161214000519 2016-12-14 ARTICLES OF ORGANIZATION 2016-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3724767706 2020-05-01 0202 PPP 6317 Metropolitan Ave Ground fl, midle village, NY, 11379
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7852.18
Loan Approval Amount (current) 7852.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address midle village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7929.63
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State