Search icon

ALEXIS CRISAFI, MSN, PSYCHIATRIC NP PLLC

Company Details

Name: ALEXIS CRISAFI, MSN, PSYCHIATRIC NP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152881
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 1420 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1420 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2017-06-12 2025-02-10 Address 1420 OLD FORD ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002201 2025-02-10 BIENNIAL STATEMENT 2025-02-10
171013000237 2017-10-13 CERTIFICATE OF PUBLICATION 2017-10-13
170612000798 2017-06-12 ARTICLES OF ORGANIZATION 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305857903 2020-06-18 0202 PPP 1420 OLD FORD RD, NEW PALTZ, NY, 12561
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 621330
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 16925.96
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State