Search icon

TIFFANY ANN AVON PSY.D, P.C.

Company Details

Name: TIFFANY ANN AVON PSY.D, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2020 (5 years ago)
Entity Number: 5701664
ZIP code: 06877
County: Nassau
Place of Formation: New York
Address: 20 CANTERBURY LANE, RIDGEFIELD, CT, United States, 06877
Principal Address: 1319 Miichael court, bayside, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA M AVON Chief Executive Officer 585 PLANDOME RD, SUITE105, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
TIFFANY AVON DOS Process Agent 20 CANTERBURY LANE, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
2020-02-04 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-04 2024-11-15 Address 20 CANTERBURY LANE, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003140 2024-11-15 BIENNIAL STATEMENT 2024-11-15
200204000261 2020-02-04 CERTIFICATE OF INCORPORATION 2020-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33454.00
Total Face Value Of Loan:
33454.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33454
Current Approval Amount:
33454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33696.89

Date of last update: 23 Mar 2025

Sources: New York Secretary of State