Search icon

NEW YORK PSYCHIATRIC SERVICES, P.C.

Company Details

Name: NEW YORK PSYCHIATRIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355153
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 7 CORBIN PLACE, COMMERICAL UNIT C1, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-693-4010

Phone +1 718-331-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISKANDER ENIKEEV Chief Executive Officer 7 CORBIN PLACE, COMMERICAL UNIT C1, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
NEW YORK PSYCHIATRIC SERVICES, P.C. DOS Process Agent 7 CORBIN PLACE, COMMERICAL UNIT C1, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2005-04-12 2018-03-12 Address 6415 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-03-30 2005-04-12 Address 6415 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-03-30 2018-03-12 Address 6415 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2001-03-30 2018-03-12 Address 6415 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1999-03-11 2001-03-30 Address 6417 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312006525 2018-03-12 BIENNIAL STATEMENT 2017-03-01
130403002523 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110407003095 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090302003556 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002576 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050412002238 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030228002823 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010330002834 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990311000560 1999-03-11 CERTIFICATE OF INCORPORATION 1999-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191867703 2020-05-01 0202 PPP 7 CORBIN PL UNIT C1, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335000
Loan Approval Amount (current) 335000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 48
NAICS code 621112
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 Unanswered
Forgiveness Amount 337206.91
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State