Search icon

QUIET MIND THERAPY SERVICES LCSW PLLC

Company Details

Name: QUIET MIND THERAPY SERVICES LCSW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339236
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 95 ALLENS CREEK ROAD, BUILDING 2, SUITE 12, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 95 ALLENS CREEK ROAD, BUILDING 2, SUITE 12, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2018-05-10 2025-03-24 Address 95 ALLENS CREEK ROAD, BUILDING 2, SUITE 12, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003811 2025-03-24 BIENNIAL STATEMENT 2025-03-24
180926000467 2018-09-26 CERTIFICATE OF PUBLICATION 2018-09-26
180510000426 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204307106 2020-04-10 0219 PPP 150 Allens Creek Rd, ROCHESTER, NY, 14618-3302
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) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-3302
Project Congressional District NY-25
Number of Employees 9
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65893.08
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State