Search icon

PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432
PSYCHOTHERAPEUTIC 401(K) PROFIT SHARING PLAN AND TRUST 2014 113080875 2018-10-12 PSYCHOTHERAPEUTIC EVALUATIONAL PROGRAMS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-14
Business code 611000
Sponsor’s telephone number 7182986161
Plan sponsor’s address 8460 PARSONS BOULEVARD, JAMAICA, NY, 11432

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

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 2023-09-06 Address 145 SoundView Drive, PRT WASHINGTN, NY, 11050, USA (Type of address: Service of Process)
2023-05-19 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2014-01-07 2023-05-19 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-01-07 2023-05-19 Address 84-60 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-09-19 2014-01-07 Address 84-60 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-09-19 2014-01-07 Address 84-60 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2007-09-19 2014-01-07 Address 84-60 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

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
070919002039 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051205002526 2005-12-05 BIENNIAL STATEMENT 2005-09-01
050506000475 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06
030915002994 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010822002317 2001-08-22 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 PARSONS PRESCHOOL 231-10 HILLSIDE AVENUE, QUEENS, 11427 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-20 PARSONS PRESCHOOL 84-60 PARSONS BOULEVARD, QUEENS, 11432 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Electrical/chemical/mechanical hazards observed at time of inspection.
2022-10-19 PARSONS PRESCHOOL 84-60 PARSONS BOULEVARD, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-20 PARSONS PRESCHOOL 231-10 HILLSIDE AVENUE, QUEENS, 11427 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-07 PARSONS PRESCHOOL 84-60 PARSONS BOULEVARD, QUEENS, 11432 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Appropriate outdoor play area Not provided or maintained at the time of inspection.
2022-06-06 PARSONS PRESCHOOL 231-10 HILLSIDE AVENUE, QUEENS, 11427 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-02 PARSONS PRESCHOOL 85-27 91 STREET, QUEENS, 11421 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-20 PARSONS PRESCHOOL 85-27 91 STREET, QUEENS, 11421 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection records of enrolled children's periodic medical examination were Not provided or maintained.
2022-03-28 PARSONS PRESCHOOL 84-60 PARSONS BOULEVARD, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-25 PARSONS PRESCHOOL 84-60 PARSONS BOULEVARD, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117898306 2021-01-22 0202 PPS 8460 Parsons Blvd, Jamaica, NY, 11432-2544
Loan Status Date 2024-06-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1841107
Loan Approval Amount (current) 1841107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-2544
Project Congressional District NY-06
Number of Employees 167
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1904880.9
Forgiveness Paid Date 2024-06-28
9417457203 2020-04-28 0202 PPP 84-60 PARSONS BLVD, JAMAICA, NY, 11432
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1669576
Loan Approval Amount (current) 1669576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 232
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 896966.55
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State