Search icon

HARMONIA PSYCHIATRIC CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMONIA PSYCHIATRIC CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424463
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3080 W 1ST ST, 604, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-801-7475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIAN BELMAN MD Chief Executive Officer 3080 W 1ST ST, 604, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3080 W 1ST ST, 604, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1205958477

Authorized Person:

Name:
LILIAN S BELMAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
7189986291
Fax:
7183320180

History

Start date End date Type Value
2008-10-10 2010-10-15 Address 1777 OCEAN PARKWAY #502, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-10-10 2010-10-15 Address 1777 OCEAN PARKWAY #502, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-11-02 2010-10-15 Address 1777 OCEAN PKWY #502, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-10-13 2006-11-02 Address 1777 OCEAN PKWY #502, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005006399 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161011006497 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141009007220 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101015002028 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081010002564 2008-10-10 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
25145.00
Total Face Value Of Loan:
25145.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,145
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,273.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,143
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,416
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,652.04
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,312
Utilities: $2,552
Rent: $2,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State