Search icon

KATELYN K. TAYLOR, PHD, PSYCHOLOGIST, PLLC

Company Details

Name: KATELYN K. TAYLOR, PHD, PSYCHOLOGIST, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (7 years ago)
Entity Number: 5234870
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1070 Carrington Way, Victor, NY, United States, 14564

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1070 Carrington Way, Victor, NY, United States, 14564

History

Start date End date Type Value
2017-11-14 2024-03-20 Address 499 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000257 2024-03-20 BIENNIAL STATEMENT 2024-03-20
180612000313 2018-06-12 CERTIFICATE OF PUBLICATION 2018-06-12
171114000519 2017-11-14 ARTICLES OF ORGANIZATION 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859058000 2020-06-29 0219 PPP 49 Jefferson Ave, Fairport, NY, 14450-2928
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2928
Project Congressional District NY-25
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5242.15
Forgiveness Paid Date 2021-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State