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

National Provider Identifier

NPI Number:
1538371018

Authorized Person:

Name:
DR. ISKANDER DERD ENIKEEV
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
104100000X - Social Worker
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
335000.00
Total Face Value Of Loan:
335000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335000
Current Approval Amount:
335000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
337206.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State