Search icon

MARK HAMMEL, PH.D., PSYCHOLOGIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK HAMMEL, PH.D., PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (22 years ago)
Entity Number: 2990604
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 31 Patricia Lane, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK HAMMEL, PH.D., PSYCHOLOGIST, P.C. DOS Process Agent 31 Patricia Lane, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
MARK HAMMEL Chief Executive Officer 31 PATRICIA LANE, KINGSTON, NY, United States, 12402

Unique Entity ID

CAGE Code:
7BC61
UEI Expiration Date:
2020-08-30

Business Information

Activation Date:
2019-08-31
Initial Registration Date:
2015-02-05

Commercial and government entity program

CAGE number:
7BC61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2029-09-10

Contact Information

POC:
MARK HAMMEL

National Provider Identifier

NPI Number:
1851782619
Certification Date:
2023-01-11

Authorized Person:

Name:
MARK HAMMEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
8459432271

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 31 PATRICIA LANE, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address PO BOX 4335, KINGSTON, NY, 12402, 4335, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-10-10 Address PO BOX 4335, KINGSTON, NY, 12402, 4335, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 31 PATRICIA LANE, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428003223 2025-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-04
241010000223 2024-10-10 BIENNIAL STATEMENT 2024-10-10
191209060030 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171204006324 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151217006005 2015-12-17 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
READJUSTMENT COUNSELING SERVICES ULSTER COUNTY
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
Q519: MEDICAL- PSYCHIATRY
Procurement Instrument Identifier:
36C24223P0118
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2360.00
Base And Exercised Options Value:
2360.00
Base And All Options Value:
2360.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
READJUSTMENT COUNSELING SERVICES
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
36C24221P1597
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78000.00
Base And Exercised Options Value:
78000.00
Base And All Options Value:
78000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
READJUSTMENT COUNSELING SERVICES - ULSTER COUNTY
Naics Code:
621330: OFFICES OF MENTAL HEALTH PRACTITIONERS (EXCEPT PHYSICIANS)
Product Or Service Code:
Q519: MEDICAL- PSYCHIATRY

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,615
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,775.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State