Search icon

NORTH SALEM PSYCHIATRIC SERVICES, P.C.

Company Details

Name: NORTH SALEM PSYCHIATRIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 1907839
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
EDWARD GORDON MD Chief Executive Officer 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560

Form 5500 Series

Employer Identification Number (EIN):
133839239
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-01 2023-10-04 Address 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2011-06-01 2023-10-04 Address 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
1997-03-21 2011-06-01 Address 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
1997-03-21 2011-06-01 Address 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1997-03-21 2011-06-01 Address 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000198 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
110601002334 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090319002339 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070405002148 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050422003052 2005-04-22 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71630.00
Total Face Value Of Loan:
71630.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71630
Current Approval Amount:
71630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
72146.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State