Search icon

INNERVISIONS PSYCHOLOGICAL SERVICES, P.C.

Company Details

Name: INNERVISIONS PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3683708
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 134 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 575 LEXINGTON AVENUE-4TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDEN CASS DOS Process Agent 134 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ALDEN CASS Chief Executive Officer 575 LEXINGTON AVENUE-4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-06-01 2020-06-02 Address 134 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2012-07-13 2020-06-02 Address 115 EAST 57TH ST SUITE 1008, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-13 2020-06-02 Address 115 EAST 57TH ST SUITE 1008, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-10-18 2012-07-13 Address 115 EAST 57TH ST / SUITE 1008, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-10-18 2012-07-13 Address 115 EAST 57TH ST / SUITE 1008, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-06-12 2018-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060128 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006706 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007200 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006678 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120713003288 2012-07-13 BIENNIAL STATEMENT 2012-06-01
101018002674 2010-10-18 BIENNIAL STATEMENT 2010-06-01
080612000185 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3873175010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INNERVISIONS PSYCHOLOGICAL SERVICES P.C.
Recipient Name Raw INNERVISIONS PSYCHOLOGICAL SERVICES P.C.
Recipient DUNS 036152010
Recipient Address 115 E 57TH ST STE 1008, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 635.00
Face Value of Direct Loan 15000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998477802 2020-05-29 0202 PPP 575 LEXINGTON AVE, NEW YORK, NY, 10022-6100
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6100
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15782.55
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State