Search icon

THE N.Y. CENTER FOR JUNGIAN STUDIES, INC.

Company Details

Name: THE N.Y. CENTER FOR JUNGIAN STUDIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (32 years ago)
Entity Number: 1761429
ZIP code: 11516
County: Ulster
Place of Formation: New York
Principal Address: 27 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561
Address: 132 SPRUCE ST, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARYEH MAIDENBAUM, PHD Chief Executive Officer 12 CLOVEWOOD RD, HIGH FALLS, NY, United States, 12440

DOS Process Agent

Name Role Address
ROSENFELD & MAIDENBAUM ESQS DOS Process Agent 132 SPRUCE ST, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1999-10-28 2003-10-20 Address 12 CLOVEWOOD RD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1999-10-28 2003-10-20 Address 41 PARK AVE, STE 1D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-11-28 1999-10-28 Address 12 CLOVERWOOD RD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1995-11-28 1999-10-28 Address 121 MADISON AVE, SUITE 3 I, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-10-04 1999-10-28 Address 575 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006987 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006661 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111108002234 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091118002119 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071002002244 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051219002383 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031020002438 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011012002164 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991028002019 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971024002306 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007917101 2020-04-11 0202 PPP 27 N Chestnut St, NEW PALTZ, NY, 12561-1708
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW PALTZ, ULSTER, NY, 12561-1708
Project Congressional District NY-18
Number of Employees 7
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31591.5
Forgiveness Paid Date 2021-07-27
1186328408 2021-02-01 0202 PPS 27 N Chestnut St Ste 3, New Paltz, NY, 12561-1767
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27282
Loan Approval Amount (current) 27282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1767
Project Congressional District NY-18
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27441.95
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State