Search icon

NEW YORK CITY SPEECH AND OCCUPATIONAL THERAPY, PLLC

Company Details

Name: NEW YORK CITY SPEECH AND OCCUPATIONAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2018 (6 years ago)
Entity Number: 5459288
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 124 WEST 95TH STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
NEW YORK CITY SPEECH AND OCCUPATIONAL THERAPY, PLLC DOS Process Agent 124 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
190401000303 2019-04-01 CERTIFICATE OF PUBLICATION 2019-04-01
181214000502 2018-12-14 ARTICLES OF ORGANIZATION 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553737708 2020-05-01 0202 PPP 124 W 95th St, New York, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
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 New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 621498
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150387.85
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State