Search icon

DR. IOSPA PSYCHIATRY CONSULTING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. IOSPA PSYCHIATRY CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667429
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 601 SURF AVE SUITE 17L, BROOKLYN, NY, United States, 11224
Principal Address: 28 W 44TH STREET, SUITE 812, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLA IOSPA Chief Executive Officer 28 W 44TH STREET, SUITE 812, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 SURF AVE SUITE 17L, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1154597219

Authorized Person:

Name:
DR. ALLA IOSPA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6467067788

History

Start date End date Type Value
2012-05-07 2014-09-25 Address 120 E 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-07 2014-09-25 Address 120 E 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-08-16 2012-05-07 Address 602 SURF AVE STE 17L, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-08-16 2012-05-07 Address 602 SURF AVE STE 17L, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140925006324 2014-09-25 BIENNIAL STATEMENT 2014-05-01
120507006908 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100816002720 2010-08-16 BIENNIAL STATEMENT 2010-05-01
080505001008 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

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:
98542.00
Total Face Value Of Loan:
98542.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98542
Current Approval Amount:
98542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99706.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State