Search icon

RICHARD WESSLER, PH.D., PSYCHOLOGY, P.C.

Company Details

Name: RICHARD WESSLER, PH.D., PSYCHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572676
ZIP code: 34110
County: New York
Place of Formation: New York
Address: 751 Saint Georges Ct, NAPLES, FL, United States, 34110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WESSLER Chief Executive Officer 751 SAINT GEORGES CT, NAPLES, FL, United States, 34110

DOS Process Agent

Name Role Address
RICHARD WESSLER DOS Process Agent 751 Saint Georges Ct, NAPLES, FL, United States, 34110

History

Start date End date Type Value
2017-09-27 2019-09-26 Address 41 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-09-27 2019-09-26 Address P.O. BOX 1096, SHEFFIELD, MA, 01257, USA (Type of address: Chief Executive Officer)
2017-09-27 2019-09-26 Address 305 SO. UNDERMOUNTAIN RD, SHEFFIELD, MA, 01257, USA (Type of address: Principal Executive Office)
2007-09-10 2017-09-27 Address 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2007-09-10 2017-09-27 Address 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-09-10 2017-09-27 Address 18 E 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-08-29 2007-09-10 Address 18 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-05-11 2007-09-10 Address 18 EAST 93 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-05-11 2007-09-10 Address 18 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1991-09-03 2003-08-29 Address C/O SIEGEL & GODT, ESQS., 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208002137 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190926060132 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170927006036 2017-09-27 BIENNIAL STATEMENT 2017-09-01
130925002032 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110922002670 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090923002761 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070910002645 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108003116 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002329 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010821002729 2001-08-21 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280307902 2020-06-13 0202 PPP 40 Central Park South 11-D, New York, NY, 10019-1633
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21659
Loan Approval Amount (current) 21659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1633
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22028.69
Forgiveness Paid Date 2022-03-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State