Search icon

PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578675
ZIP code: 11050
County: Queens
Place of Formation: New York
Principal Address: 84-60 PARSONS BLVD, JAMAICA, NY, United States, 11432
Address: 145 SoundView Drive, PRT WASHINGTN, NY, United States, 11050

Contact Details

Phone +1 718-298-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE PASCUCCI Chief Executive Officer 84-60 PARSONS BLVD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
PARSONS PRESCHOOL DOS Process Agent 145 SoundView Drive, PRT WASHINGTN, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113080875
Plan Year:
2017
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-09-06 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-09-06 Address 145 SoundView Drive, PRT WASHINGTN, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000638 2023-09-06 BIENNIAL STATEMENT 2023-09-01
230519002821 2023-05-19 BIENNIAL STATEMENT 2021-09-01
140107002141 2014-01-07 BIENNIAL STATEMENT 2013-09-01
111024002322 2011-10-24 BIENNIAL STATEMENT 2011-09-01
090901002857 2009-09-01 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1841107.00
Total Face Value Of Loan:
1841107.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107100.00
Total Face Value Of Loan:
107100.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1841107
Current Approval Amount:
1841107
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1904880.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1669576
Current Approval Amount:
1669576
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
896966.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State