Search icon

AVIVA ROHDE, PH.D, PSYCHOLOGIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIVA ROHDE, PH.D, PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385763
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 215 WEST 88TH STREET, SUITE 1C, NYC, NY, United States, 10024
Principal Address: 215 WEST 88TH ST, STE 1C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVIVA ROHDE Chief Executive Officer 215 WEST 88TH ST, STE 1C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AVIVA ROHDE DOS Process Agent 215 WEST 88TH STREET, SUITE 1C, NYC, NY, United States, 10024

National Provider Identifier

NPI Number:
1093066797

Authorized Person:

Name:
DR. AVIVA BETH ROHDE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127995171

History

Start date End date Type Value
2005-08-09 2021-06-01 Address 215 WEST 88TH ST, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-06-28 2005-08-09 Address 115 W 73RD ST, 1D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-06-28 2005-08-09 Address 115 W 73RD ST, 1D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-06-28 2005-08-09 Address 115 W 73RD ST, 1D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-06-07 2001-06-28 Address 115 WEST 73RD STREET, SUITE 1D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060198 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060530 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006003 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006445 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130621006174 2013-06-21 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,245
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,302.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State