Search icon

PORT JEFFERSON PSYCHOLOGICAL & VOCATIONAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JEFFERSON PSYCHOLOGICAL & VOCATIONAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862165
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. SARAH LONG DOS Process Agent 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
DR. SARAH LONG Chief Executive Officer 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1598875692

Authorized Person:

Name:
SARAH C LONG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103TC2200X - Clinical Child & Adolescent Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
6319284784

History

Start date End date Type Value
2011-04-07 2013-02-04 Address 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2011-04-07 2013-02-04 Address 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-04-07 2013-02-04 Address 5225-46 ROUTE 347, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2005-02-28 2011-04-07 Address 5225-46 RTE 347, PORT JEFF STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2005-02-28 2011-04-07 Address 5225-46 RTE 347, PORT JEFF STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007514 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006747 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130204006320 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110407002326 2011-04-07 BIENNIAL STATEMENT 2011-01-01
081230003111 2008-12-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75500.00
Total Face Value Of Loan:
75500.00
Date:
2020-05-03
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:
16116.00
Total Face Value Of Loan:
16116.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16116
Current Approval Amount:
16116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16271.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State