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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27282.00
Total Face Value Of Loan:
27282.00
Date:
2020-07-09
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:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-04-11
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31591.5
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27282
Current Approval Amount:
27282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27441.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State