Search icon

MEDICAL AND MENTAL HEALTH PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL AND MENTAL HEALTH PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Aug 2004 (21 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3096817
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: 117 WEST LIBERTY ST, ROME, NY, United States, 13440
Address: 117 WEST LIBERTY STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORICA OCHOTORENA MD Chief Executive Officer 117 WEST LIBERTY ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
MEDICAL AND MENTAL HEALTH PRACTICE, P.C. DOS Process Agent 117 WEST LIBERTY STREET, ROME, NY, United States, 13440

National Provider Identifier

NPI Number:
1770642076

Authorized Person:

Name:
RESITUTO ACOSTA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0805X - Geriatric Psychiatry Physician
Is Primary:
No

Contacts:

History

Start date End date Type Value
2020-08-05 2023-11-10 Address 117 WEST LIBERTY STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2006-08-01 2023-11-10 Address 117 WEST LIBERTY ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-08-01 2020-08-05 Address 117 WEST LIBERTY STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2004-08-31 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-31 2006-08-01 Address 117 WEST LIBERTY STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001885 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
200805060303 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180817006188 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160803006729 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140818006500 2014-08-18 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,937.28
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $25,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State