Search icon

J&L PSYCHOLOGY GROUP, PLLC

Company Details

Name: J&L PSYCHOLOGY GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520369
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 302 fifth avenue, suite 1112, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J&L PSYCHOLOGY GROUP, PLLC 401(K) PLAN 2023 834248186 2024-10-14 J&L PSYCHOLOGY GROUP, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 6466096323
Plan sponsor’s address 302 5TH AVE 11TH FLOOR #1112, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LAURA PRICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing LAURA PRICE
Valid signature Filed with authorized/valid electronic signature
J&L PSYCHOLOGY GROUP, PLLC 401(K) PLAN 2022 834248186 2023-10-10 J&L PSYCHOLOGY GROUP, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 6466096323
Plan sponsor’s address 302 5TH AVE 11TH FLOOR #1112, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing LAURA PRICE
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing LAURA PRICE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 302 fifth avenue, suite 1112, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-03-25 2023-02-14 Address 515 EAST 89TH STREET, #5L, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214003011 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
190325000488 2019-03-25 ARTICLES OF ORGANIZATION 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519108704 2021-03-31 0202 PPP 20 E 68th St Ste 201, New York, NY, 10065-5836
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46837
Loan Approval Amount (current) 46837
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5836
Project Congressional District NY-12
Number of Employees 3
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47085.63
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State