Search icon

STEPHANIE O'LEARY, PSY.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHANIE O'LEARY, PSY.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660403
ZIP code: 10990
County: Westchester
Place of Formation: New York
Address: 10 RUTHERFORD ROAD, WARWICK, NY, United States, 10990
Principal Address: 91 SMITH AVENUE, MT KISCO, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE O'LEARY Chief Executive Officer 91 SMITH AVENUE, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
STEPHANIE O'LEARY, PSY.D., P.C. DOS Process Agent 10 RUTHERFORD ROAD, WARWICK, NY, United States, 10990

National Provider Identifier

NPI Number:
1982093845

Authorized Person:

Name:
DR. STEPHANIE O'LEARY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2018-02-16 2020-04-02 Address 91 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2015-02-06 2018-02-16 Address 4 VIK DRIVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2014-04-29 2015-02-06 Address 610 CARDINAL ROAD, NONE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2013-03-25 2014-04-29 Address 610 CARDINAL ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2013-03-25 2014-04-29 Address 153 E MAIN ST STE A, MT KISCO, NY, 10459, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060971 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006412 2018-04-05 BIENNIAL STATEMENT 2018-04-01
180216006090 2018-02-16 BIENNIAL STATEMENT 2016-04-01
150206000572 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
140429006037 2014-04-29 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,498
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,242.35
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,498
Jobs Reported:
7
Initial Approval Amount:
$43,454
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,284.98
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $43,450
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State