Search icon

STEIDER PSYCHOLOGICAL SERVICES PLLC

Company Details

Name: STEIDER PSYCHOLOGICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5453582
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 130 ALLENS CREEK ROAD, SUITE 120, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
STEIDER PSYCHOLOGICAL SERVICES DOS Process Agent 130 ALLENS CREEK ROAD, SUITE 120, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2018-12-05 2024-09-04 Address 1360 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003463 2024-09-04 BIENNIAL STATEMENT 2024-09-04
190220000202 2019-02-20 CERTIFICATE OF PUBLICATION 2019-02-20
181205000294 2018-12-05 ARTICLES OF ORGANIZATION 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433248209 2020-08-04 0219 PPP 1360 MONROE AVENUE, ROCHESTER, NY, 14618-1006
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14618-1006
Project Congressional District NY-25
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12105.21
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State