Search icon

JESSE LEE PIETRONIRO, LCSW, PLLC

Company Details

Name: JESSE LEE PIETRONIRO, LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165111
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 26 WEST 9TH STREET, SUITE 3E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 WEST 9TH STREET, SUITE 3E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-07-05 2019-07-31 Address 56 LEFFERTS PLACE APT 4B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000272 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
180111000047 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11
170705000430 2017-07-05 ARTICLES OF ORGANIZATION 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494767301 2020-04-29 0202 PPP 26 W. 9th Street, New York, NY, 10011
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13632
Loan Approval Amount (current) 13632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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 1
NAICS code 621111
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 13801.19
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State