Search icon

SPEECH AND LEARNING INSTITUTE, INC.

Company Details

Entity Name: SPEECH AND LEARNING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Document Number: P07000118095
FEI/EIN Number 371554211
Address: 1201 U.S. HIGHWAY ONE, SUITE 210, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1201 US Highway One, Suite 210, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508572488 2023-01-25 2023-01-25 211 DEPOT AVE # B4-206, DELRAY BEACH, FL, 334441627, US 1201 US HIGHWAY 1 STE 210, NORTH PALM BEACH, FL, 334083547, US

Contacts

Phone +1 610-806-6650
Phone +1 561-776-8612

Authorized person

Name JACLYN THEECK
Role CLINIC DIRECTOR
Phone 5617768612

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes

Agent

Name Role Address
THEECK JACLYN L Agent 1201 US Highway One, Suite 210, North Palm Beach, FL, 33408

President

Name Role Address
THEECK JACLYN L President 805 Del Sol Circle, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-10 1201 U.S. HIGHWAY ONE, SUITE 210, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1201 US Highway One, Suite 210, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1201 U.S. HIGHWAY ONE, SUITE 210, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211948507 2021-02-18 0455 PPS 1201 US Highway 1 Ste 210, North Palm Beach, FL, 33408-3547
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-3547
Project Congressional District FL-21
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21071.92
Forgiveness Paid Date 2022-04-14
2237507402 2020-05-05 0455 PPP 1201 US Highway 1 Ste 210, North Palm Beach, FL, 33408
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.1
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State