Search icon

NORTHERN PSYCHIATRIC SERVICES P.C.

Company Details

Name: NORTHERN PSYCHIATRIC SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3250137
ZIP code: 12602
County: Westchester
Place of Formation: New York
Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 11 MARSHALL RD STE 2L, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-298-4350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL SCHEFFEIN Agent 14 HABITAT LANE, CORTLANDT MANOR, NY, 10566

DOS Process Agent

Name Role Address
MCCABE & MACK LLP DOS Process Agent 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
SINDEE WEISS DOMIS, MD Chief Executive Officer 11 MARSHALL RD. STE 2L, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2007-08-21 2021-03-22 Address 11 MARSHALL RD. STE 2L, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2007-08-21 2021-03-22 Address 11 MARSHALL RD STE 2L, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2005-08-30 2007-08-21 Address 14 HABITAT LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060459 2021-03-22 BIENNIAL STATEMENT 2019-08-01
150413002060 2015-04-13 BIENNIAL STATEMENT 2013-08-01
110808003108 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090819002040 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070821002272 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
-157.00
Total Face Value Of Loan:
52800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52957
Current Approval Amount:
52800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53332.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State