Search icon

NEUROBEHAVIORAL RESEARCH, INC.

Company Details

Name: NEUROBEHAVIORAL RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339494
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 74 Carman Ave, Cedarhurst, NY, United States, 11516
Principal Address: 74 CARMAN AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 Carman Ave, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
RONALD BRENNER, MD Chief Executive Officer 74 CARMAN AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-01-02 Address 74 Carman Ave, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
2024-05-29 2025-01-02 Address 74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-06 2024-05-29 Address 74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-02-06 2024-05-29 Address 74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2003-01-07 2007-02-06 Address 371 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-05-14 2007-02-06 Address 371 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2001-05-14 2003-01-07 Address 67 WALNUT COURT, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002501 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240529000456 2024-05-29 BIENNIAL STATEMENT 2024-05-29
170410006409 2017-04-10 BIENNIAL STATEMENT 2017-01-01
150102007238 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007190 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002356 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090102002522 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070206002666 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050210002169 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030107003017 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300287305 2020-05-01 0235 PPP 74 Carman Ave, CEDARHURST, NY, 11516-1905
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240754
Loan Approval Amount (current) 240754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-1905
Project Congressional District NY-04
Number of Employees 17
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 242143.42
Forgiveness Paid Date 2020-12-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State