Search icon

HELPING HANDS PSYCHOTHERAPY, LCSW, P.C.

Company Details

Name: HELPING HANDS PSYCHOTHERAPY, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263391
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4175 iris place, Bethpage, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULINE WALFISCH DOS Process Agent 4175 iris place, Bethpage, NY, United States, 11714

Chief Executive Officer

Name Role Address
PAULINE WALFISCH Chief Executive Officer 165 N VILLAGE AVE, SUITE 114A, ROCKVILLE CTR, NY, United States, 11570

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 165 N VILLAGE AVE, SUITE 114A, ROCKVILLE CTR, NY, 11570, 3701, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 165 N VILLAGE AVE, SUITE 114A, ROCKVILLE CTR, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-01-02 Address 165 N VILLAGE AVE, SUITE 114A, ROCKVILLE CTR, NY, 11570, 3701, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-01-02 Address 165 North Village Avenue, suite 114A, Rockville Centre, NY, 11570, USA (Type of address: Service of Process)
2023-08-24 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-09 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-09 2023-08-24 Address 165 N. VILLAGE AVE., STE 114A, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004049 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230824003857 2023-08-24 BIENNIAL STATEMENT 2022-01-01
180109000423 2018-01-09 CERTIFICATE OF INCORPORATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734227707 2020-05-01 0235 PPP 165 N VILLAGE AVE STE 114A, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9587
Loan Approval Amount (current) 9587
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 New Business or 2 years or less
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code -
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 9681.21
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State