Search icon

DAVID J. SITT, PSY.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID J. SITT, PSY.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 2009 (16 years ago)
Entity Number: 3873043
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1125 E 8th Street, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 E 8th Street, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
DAVID J. SITT, PSY.D., P.C. Chief Executive Officer 1125 E 8TH STREET, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1861250268
Certification Date:
2024-03-20

Authorized Person:

Name:
DR. DAVID SITT
Role:
FOUNDER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1125 E 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-10-24 2024-03-27 Address 304 PARK AVE SOUTH, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-10-24 2024-03-27 Address 304 PARK AVE SOUTH, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-10-29 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-29 2011-10-24 Address 304 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10010, 4305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004323 2024-03-27 BIENNIAL STATEMENT 2024-03-27
151008006081 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131218006058 2013-12-18 BIENNIAL STATEMENT 2013-10-01
111024002475 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091029000553 2009-10-29 CERTIFICATE OF INCORPORATION 2009-10-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,281.45
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,281.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,361.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,281.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State