Search icon

METROPOLITAN CENTER FOR MENTAL HEALTH

Company Details

Name: METROPOLITAN CENTER FOR MENTAL HEALTH
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Jun 1962 (63 years ago)
Entity Number: 148483
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 160 WEST 86TH STREET, BSMT, NEW YORK, NY, United States, 10024

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V7G3FGT9A4J8 2025-01-19 160 W 86TH ST BSMT, NEW YORK, NY, 10024, 4018, USA 160 W 86TH ST BSMT, NEW YORK, NY, 10024, 4018, USA

Business Information

URL www.metropolitancenter.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2020-06-18
Entity Start Date 1962-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA VENNING
Role CONTROLLER
Address 160 W 86TH ST BSMT, NEW YORK, NY, 10024, USA
Title ALTERNATE POC
Name ROBERT BASILE
Role EXECUTIVE DIRECTOR
Address 160 W 86TH ST BSMT, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name ROBERT BASILE
Role EXECUTIVE DIRECTOR
Address 160 W 86TH ST BSMT, NEW YORK, NY, 10024, USA
Title ALTERNATE POC
Name ANGEL FUENTES
Role DIRECTOR OF OPERATIONS
Address 160 W 86TH ST BSMT, NEW YORK, NY, 10024, USA
Past Performance
Title PRIMARY POC
Name ROBERT BASILE
Role EXECUTIVE DIRECTOR
Address 160 W 86TH ST BSMT, NEW YORK, NY, 10024, USA
Title ALTERNATE POC
Name LISA VENNING
Role CONTROLLER
Address 160 WEST 86TH STREET, NEW YORK, NY, 10024, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST 86TH STREET, BSMT, NEW YORK, NY, United States, 10024

Agent

Name Role Address
ROBERT BASILE Agent 160 WEST 86TH STREET, BSMT, NEW YORK, NY, 10024

History

Start date End date Type Value
1998-06-30 2020-10-29 Address 130 WEST 97TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1973-07-30 2020-10-29 Address 336 CENTRAL PK. W., NEW YORK, NY, 10025, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201029000394 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
980630000108 1998-06-30 CERTIFICATE OF AMENDMENT 1998-06-30
C019690-2 1989-06-07 ASSUMED NAME CORP INITIAL FILING 1989-06-07
A88984-2 1973-07-30 CERTIFICATE OF AMENDMENT 1973-07-30
373836 1963-04-02 CERTIFICATE OF AMENDMENT 1963-04-02
330886 1962-06-15 CERTIFICATE OF INCORPORATION 1962-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346053713 0215000 2022-06-30 160 WEST 86TH STREET, NEW YORK, NY, 10024
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-06-30
Emphasis P: COVID-19, N: COVID-19
Case Closed 2022-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582167307 2020-05-01 0202 PPP 8 WEST 86TH ST, NEW YORK, NY, 10024
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1115965
Loan Approval Amount (current) 1115965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 88
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1128997.61
Forgiveness Paid Date 2021-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State