Search icon

NEW YORK PSYCHIATRY & COGNITIVE CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PSYCHIATRY & COGNITIVE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3022079
ZIP code: 11004
County: Nassau
Place of Formation: New York
Address: 6955 260TH PALCE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASUNDHARA D. KALASAPUDI, MD Chief Executive Officer 6955 260TH PALCE, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
NEW YORK PSYCHIATRY & COGNITIVE CARE P.C. DOS Process Agent 6955 260TH PALCE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2008-02-29 2020-03-31 Address 208 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, 2737, USA (Type of address: Chief Executive Officer)
2008-02-29 2020-03-31 Address 208 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, 2737, USA (Type of address: Principal Executive Office)
2008-02-29 2020-03-31 Address 208 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2006-03-22 2008-02-29 Address 208 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, 2737, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-02-29 Address 208 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, 2737, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220318003204 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200331060172 2020-03-31 BIENNIAL STATEMENT 2020-03-01
120508002309 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002323 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080229002990 2008-02-29 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
18958.00
Total Face Value Of Loan:
18958.00
Date:
2020-06-03
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:
68300.00
Total Face Value Of Loan:
276200.00
Date:
2020-05-12
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:
18957.00
Total Face Value Of Loan:
18957.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18958
Current Approval Amount:
18958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19087.33
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18957
Current Approval Amount:
18957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19152.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State