Search icon

EAST END COMPREHENSIVE PSYCHOLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END COMPREHENSIVE PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297848
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 69 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
Principal Address: 404 E 66TH ST, APT 4-C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHELLA ILANI Agent 404 E. 66TH ST., APT. 4-C, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHELLA ILANI Chief Executive Officer 404 E 66TH ST, APT 4-C, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1710429030

Authorized Person:

Name:
DR. SHELLA ILANI
Role:
PSYCHOLOGIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2012-01-13 2014-04-16 Address 404 E 66TH ST, APT 4-C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-01-22 2012-01-13 Address 55 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2008-01-22 2012-01-13 Address 55 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2005-12-28 2012-01-13 Address 55 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416000312 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
120113002075 2012-01-13 BIENNIAL STATEMENT 2011-12-01
080122002539 2008-01-22 BIENNIAL STATEMENT 2007-12-01
051228000255 2005-12-28 CERTIFICATE OF INCORPORATION 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10098.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State