Search icon

BRAD BENNETT PSYCHOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAD BENNETT PSYCHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jul 2003 (22 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 2928548
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 7530 Foote Road, Clinton, NY, United States, 13323
Principal Address: 7530 Foote Road, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD BENNETT PSYCHOLOGY, P.C. DOS Process Agent 7530 Foote Road, Clinton, NY, United States, 13323

Chief Executive Officer

Name Role Address
BRAD BENNETT PHD Chief Executive Officer 7530 FOOTE ROAD, CLINTON, NY, United States, 13323

National Provider Identifier

NPI Number:
1538178827

Authorized Person:

Name:
DR. BRAD BENNETT
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
No

Contacts:

Fax:
3158591979

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 7530 FOOTE ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 7325 STATE RTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-09 Address 7325 STATE RTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 7530 FOOTE ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 7325 STATE RTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409003424 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
230701001412 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210706000558 2021-07-06 BIENNIAL STATEMENT 2021-07-06
150702006051 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130730006161 2013-07-30 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
68195.00
Total Face Value Of Loan:
68195.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$68,195
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,671.43
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $68,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State