Search icon

LAWRENCE JACOBSON, PH.D, PSYCHOLOGIST, P.C.

Company Details

Name: LAWRENCE JACOBSON, PH.D, PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1711957
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 30 E 20TH ST. SUITE 5F, NEW YORK, NY, United States, 10003
Principal Address: 30 EAST 20TH ST, SUITE 5F, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TOM C. KLEIN, C.P.A. Agent 450 SEVENTH AVENUE, SUITE 1600, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
LAWRENCE JACOBSON, PH.D, PSYCHOLOGIST, P.C. DOS Process Agent 30 E 20TH ST. SUITE 5F, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LAWRENCE JACOBSON, PH.D. Chief Executive Officer 30 EAST 20TH ST, SUITE 5F, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-12-17 2021-03-09 Address 30 E 20TH ST. SUITE 5F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-19 2017-03-03 Address 412 6TH AVE, SUITE 708, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-03-19 2014-12-17 Address 412 6TH AVE, SUITE 708, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-19 2017-03-03 Address 412 6TH AVE, SUITE 708, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-12-17 2012-01-27 Name LAWRENCE JACOBSON, PH.D., P.C.
1994-04-11 2009-03-19 Address 14 EAST 4TH STREET, SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-04-11 2009-03-19 Address 14 EAST 4TH STREET, SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-22 2009-03-19 Address 14 EAST 4TH STREET, SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-03-22 2001-12-17 Name JACOBSON & WAXENBERG, PSYCHOLOGISTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
210309060559 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190315060281 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170303006612 2017-03-03 BIENNIAL STATEMENT 2017-03-01
141217000257 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
130306007268 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120127000017 2012-01-27 CERTIFICATE OF AMENDMENT 2012-01-27
090319002614 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321002116 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050504002553 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030318002039 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546078309 2021-01-28 0202 PPS 115 Henry St Ste 1F, Brooklyn, NY, 11201-2512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2512
Project Congressional District NY-10
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9564.12
Forgiveness Paid Date 2021-10-06
7002877700 2020-05-01 0202 PPP 30 E 20th St Suite 5F, New York, NY, 10003
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9604.24
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State