Search icon

SUSANNAH JACOBI, PH.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSANNAH JACOBI, PH.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520600
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSANNAH JACOBI, PH.D., P.C. DOS Process Agent 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
SUSANNAH JACOBI Chief Executive Officer 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1215111661

Authorized Person:

Name:
DR. SUSANNAH GILLE JACOBI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM0850X - Adult Mental Health Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 70 LASALLE STREET, APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 70 LASALLE STREET / APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-06-14 2023-07-17 Address 70 LASALLE STREET / SUITE 14C, NEW YORK, NY, 10027, 4708, USA (Type of address: Service of Process)
2011-06-14 2023-07-17 Address 70 LASALLE STREET / APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-07-22 2011-06-14 Address 70 LASALLE ST APT 14C, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230717004217 2023-07-17 BIENNIAL STATEMENT 2023-05-01
220517002145 2022-05-17 BIENNIAL STATEMENT 2021-05-01
110614002124 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090722002837 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070522000070 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13456.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State