Search icon

STACEY COPLAN PT, PLLC

Company Details

Name: STACEY COPLAN PT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5324668
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 301 EAST 62ND STREET, APT 15C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
STACEY COPLAN PT, PLLC DOS Process Agent 301 EAST 62ND STREET, APT 15C, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-04-18 2024-04-01 Address 301 EAST 62ND STREET, APARTMENT 15C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401032492 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220302004056 2022-03-02 BIENNIAL STATEMENT 2020-04-01
181101001074 2018-11-01 CERTIFICATE OF PUBLICATION 2018-11-01
180418000052 2018-04-18 ARTICLES OF ORGANIZATION 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7575717303 2020-04-30 0202 PPP 301 E 62nd St, 15C, New York, NY, 10065-7751
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10065-7751
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10470.78
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State