Search icon

NEW YORK PSYCHIATRY & COGNITIVE CARE P.C.

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)
2004-03-04 2008-02-29 Address 208 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

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
060322002766 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040304000776 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762268600 2021-03-25 0202 PPS 6955 260th Pl, Glen Oaks, NY, 11004-1009
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18958
Loan Approval Amount (current) 18958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1009
Project Congressional District NY-03
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19087.33
Forgiveness Paid Date 2021-12-06
5239017405 2020-05-12 0202 PPP 69-55 260th place, Glen Oaks, NY, 11432
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19152.89
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State