Search icon

PSYCHOLOGICAL HEALTHCARE, PLLC

Company Details

Name: PSYCHOLOGICAL HEALTHCARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942797
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 315-422-0300

Phone +1 315-671-0717

Phone +1 315-638-2853

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-27 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-27 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-17 2022-08-27 Address 3300 JAMES STREET, SUITE 100, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2003-07-02 2013-07-17 Address 600 EAST GENESEE ST, STE 217, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-06-28 2003-07-02 Address 550 E GENESEE ST, STE 200, SYRACUSE, NY, 13202, 2124, USA (Type of address: Service of Process)
1997-07-22 2001-06-28 Address 550 EAST GENESEE ST, SUITE 200, SYRACUSE, NY, 13202, 2124, USA (Type of address: Service of Process)
1995-07-27 1997-07-22 Address 5099 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003695 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230123001381 2023-01-23 BIENNIAL STATEMENT 2021-07-01
220827000418 2022-08-26 CERTIFICATE OF CHANGE BY ENTITY 2022-08-26
190710060418 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170727006191 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150703006163 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130717006221 2013-07-17 BIENNIAL STATEMENT 2013-07-01
111004002149 2011-10-04 BIENNIAL STATEMENT 2011-07-01
090724002697 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070716002557 2007-07-16 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921457102 2020-04-11 0248 PPP 3300 James St, SYRACUSE, NY, 13206-2325
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 894100
Loan Approval Amount (current) 894100
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-2325
Project Congressional District NY-22
Number of Employees 87
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 903922.85
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State