Search icon

ADHD NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADHD NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 3516739
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1326312059

Authorized Person:

Name:
DR. EDWARD MCKEY HALLOWELL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No

Contacts:

Fax:
2127997772

Form 5500 Series

Employer Identification Number (EIN):
844415242
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-24 2022-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-08 2019-09-24 Address HALLOWELL CENTER, 117 WEST 72ND ST / 3RD FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-05-14 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220329003596 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
190924002076 2019-09-24 BIENNIAL STATEMENT 2019-05-01
SR-94791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130508006838 2013-05-08 BIENNIAL STATEMENT 2013-05-01
120606000175 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
232975.00
Total Face Value Of Loan:
232975.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232975
Current Approval Amount:
232975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236345.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State