Search icon

RUBIN PSYCHOLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBIN PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060907
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 18 SULKY DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 320 ROBINSON AVENUE, SUITE 201-A, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-564-2540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY M. RUBIN DOS Process Agent 18 SULKY DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JEFFREY M. RUBIN Chief Executive Officer 320 ROBINSON AVENUE, SUITE 201-A, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1568505162

Authorized Person:

Name:
DR. JEFFREY M. RUBIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
8455642544

History

Start date End date Type Value
2014-06-05 2016-06-02 Address 18 SULKY DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-07-28 2016-06-02 Address 450 GIDNEY AVE STE 201, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-07-28 2016-06-02 Address 450 GIDNEY AVE STE 201, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2006-05-24 2010-07-28 Address 450 GIDNEY AVE / SUITE 201, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-07-28 Address 450 GIDNEY AVE / SUITE 201, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180705006820 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160602006720 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006135 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100728002547 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080610002880 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,196.82
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $40,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State