Search icon

SANFORD MANOR PSYCHOLOGY, P.C.

Company Details

Name: SANFORD MANOR PSYCHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1625151
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: DR. PATRICIA A. HENEL, 260 EAST SANFORD STREET, GLENS FALLS, NY, United States, 12801
Address: 260 EAST SANFORD STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. HENEL, PH.D Chief Executive Officer 260 EAST SANFORD STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 EAST SANFORD STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
1994-04-05 2015-02-06 Address 260 EAST SANFORD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1994-04-05 2015-02-06 Address DR. PATRICIA A. HENEL, 260 EAST SANFORD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-04-19 1994-04-05 Address 260 EAST SANFORD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-04-05 Address 260 EAST SANFORD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150206002046 2015-02-06 BIENNIAL STATEMENT 2014-03-01
100412003323 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080325003030 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060710002922 2006-07-10 BIENNIAL STATEMENT 2006-03-01
040303002601 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020304002240 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000405002628 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980313002803 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940405002752 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930419003011 1993-04-19 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232367406 2020-05-18 0248 PPP 260 E Sanford St, Glens Falls, NY, 12801-2474
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-2474
Project Congressional District NY-21
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14894.52
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State