Search icon

KAREN CONLON THERAPY, LCSW PLLC

Company Details

Name: KAREN CONLON THERAPY, LCSW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2019 (6 years ago)
Entity Number: 5627170
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-02 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-02 2023-09-01 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-02 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-02 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-05 2020-11-02 Address 59 EAST 54TH STREET, STE 92, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-09-25 2020-08-05 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008098 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230802002286 2023-08-02 BIENNIAL STATEMENT 2021-09-01
220930003043 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929006406 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201102000205 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
200805000699 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
190925000020 2019-09-25 ARTICLES OF ORGANIZATION 2019-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266977706 2020-05-01 0202 PPP 59 EAST 54TH STREET Suite 92, NEW YORK, NY, 10022
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6812
Loan Approval Amount (current) 6812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6874.63
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State