Search icon

CLINICAL PSYCH ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CLINICAL PSYCH ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Jul 1997 (28 years ago)
Entity Number: 2160369
ZIP code: 11803
County: Blank
Place of Formation: New York
Address: 1745 BROADWAY 17TH FLR, PLAINVIEW, NY, United States, 11803
Principal Address: 156 West 56th Street, Suite 1804, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CLINICAL PSYCH ASSOCIATES, LLP DOS Process Agent 1745 BROADWAY 17TH FLR, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1124051925

Authorized Person:

Name:
ERIC I GARFINKEL
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
2125370102

Form 5500 Series

Employer Identification Number (EIN):
113198145
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-14 2023-11-02 Address 1745 BROADWAY 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-06-14 2016-06-14 Address 910 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-07-09 2002-06-14 Address 910 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000675 2023-11-02 FIVE YEAR STATEMENT 2022-06-01
170524002010 2017-05-24 FIVE YEAR STATEMENT 2017-07-01
160614002023 2016-06-14 FIVE YEAR STATEMENT 2012-07-01
070703002006 2007-07-03 FIVE YEAR STATEMENT 2007-07-01
020614002278 2002-06-14 FIVE YEAR STATEMENT 2002-07-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$474,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$478,523.97
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $427,662
Utilities: $2,200
Rent: $20,000
Healthcare: $24838
Jobs Reported:
32
Initial Approval Amount:
$474,700
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,303.94
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $474,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State