Search icon

DR. CHARLES EDWARD ROBINS, PSYCHOLOGIST, P.C.

Company Details

Name: DR. CHARLES EDWARD ROBINS, PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930911
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 33 WEST 60TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. CHARLES E ROBINS DOS Process Agent 33 WEST 60TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHARLES EDWARD ROBINS Chief Executive Officer 33 WEST 60TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-09-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211130000813 2021-11-30 BIENNIAL STATEMENT 2021-11-30
120724002829 2012-07-24 BIENNIAL STATEMENT 2012-03-01
100330000749 2010-03-30 CERTIFICATE OF INCORPORATION 2010-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7393727109 2020-04-14 0202 PPP 33 WEST 60 STREET 6TH FLOOR, NEW YORK, NY, 10023
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530859.37
Loan Approval Amount (current) 530859.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10023-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 537509.86
Forgiveness Paid Date 2021-07-27
2261219009 2021-05-15 0202 PPS 33 W 60th St Fl 6, New York, NY, 10023-7905
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623268.02
Loan Approval Amount (current) 623268.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10023-7905
Project Congressional District NY-12
Number of Employees 73
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 627280.84
Forgiveness Paid Date 2022-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State