Search icon

ROBERT J. FILEWICH, PH.D., PSYCHOLOGIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. FILEWICH, PH.D., PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1454497
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: CENTER FOR BEHAVIOR THERAPY, 222 WESTCHESTER AVE, STE 406, WHITE PLAINS, NY, United States, 10604
Address: 222 WESTCHESTER AVE, SUITE 406, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WESTCHESTER AVE, SUITE 406, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROBERT J FILEWICH PHD Chief Executive Officer CENTER FOR BEHAVIOR THERAPY, 222 WESTCHESTER AVE, STE 406, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
061271217
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-08 1996-06-27 Address CENTER FOR BEHAVIOR THERAPY, 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-07-08 1996-06-27 Address CENTER FOR BEHAVIOR THERAPY, 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-07 1993-07-08 Address 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-07-08 Address 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-07 1996-06-27 Address 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060578 2020-08-10 BIENNIAL STATEMENT 2020-06-01
180601006142 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602006896 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605007153 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002210 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41965
Current Approval Amount:
41965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42232.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State