Search icon

KARNER PSYCHOLOGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KARNER PSYCHOLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (36 years ago)
Entity Number: 1406211
ZIP code: 12309
County: Albany
Place of Formation: New York
Principal Address: 2280 WESTERN AVE, GUILDERLAND, NY, United States, 12084
Address: 51 Amanda Way, Niskayuna, NY, United States, 12309

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Amanda Way, Niskayuna, NY, United States, 12309

Chief Executive Officer

Name Role Address
FRANK J. DOBERMAN Chief Executive Officer 2280 WESTERN AVE, GUILDERLAND, NY, United States, 12084

National Provider Identifier

NPI Number:
1619913258
Certification Date:
2025-01-24

Authorized Person:

Name:
SUSIE CAPOCCIA
Role:
CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
104100000X - Social Worker
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
5184566512

Form 5500 Series

Employer Identification Number (EIN):
141726309
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-11 2022-03-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1993-02-01 2008-01-07 Address 2280 WESTERN AVE, ALBANY, NY, 12084, USA (Type of address: Chief Executive Officer)
1993-02-01 2008-01-07 Address 2280 WESTERN AVE, ALBANY, NY, 12084, USA (Type of address: Principal Executive Office)
1993-02-01 2008-01-07 Address 2280 WESTERN AVE, ALBANY, NY, 12084, USA (Type of address: Service of Process)
1989-12-12 2022-02-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211005000474 2021-10-05 BIENNIAL STATEMENT 2021-10-05
140131002083 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120119002213 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091214002043 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080107002302 2008-01-07 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$276,985
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,316.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $266,956
Utilities: $2,921
Mortgage Interest: $0
Rent: $5,708
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State