Search icon

SERENITY COUNSELING LCSW, PLLC

Company Details

Name: SERENITY COUNSELING LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2019 (6 years ago)
Date of dissolution: 28 Dec 2022
Entity Number: 5644095
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 20 MEDFORD AVENUE, SUITE 109, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 MEDFORD AVENUE, SUITE 109, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2019-10-24 2023-01-03 Address 20 MEDFORD AVENUE, SUITE 109, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103001183 2022-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-28
200519000351 2020-05-19 CERTIFICATE OF PUBLICATION 2020-05-19
191024000597 2019-10-24 ARTICLES OF ORGANIZATION 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328768106 2020-07-16 0235 PPP 20 MEDFORD AVENUE SUITE 109, PATCHOGUE, NY, 11772-1202
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PATCHOGUE, SUFFOLK, NY, 11772-1202
Project Congressional District NY-02
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.87
Forgiveness Paid Date 2021-03-05
6287048409 2021-02-10 0235 PPS 20 Medford Ave Ste 109, Patchogue, NY, 11772-1220
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1220
Project Congressional District NY-02
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4269.56
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State