Search icon

RIVERVIEW PSYCHOLOGICAL SERVICES, P.C.

Company Details

Name: RIVERVIEW PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983325
ZIP code: 12524
County: Putnam
Place of Formation: New York
Address: 209 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Contact Details

Phone +1 845-875-7133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD FIELD Chief Executive Officer 209 OLD ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
RIVERVIEW PSYCHOLOGICAL SERVICES, P.C. DOS Process Agent 209 OLD ROUTE 9, FISHKILL, NY, United States, 12524

National Provider Identifier

NPI Number:
1922308121

Authorized Person:

Name:
DR. RONALD FIELD
Role:
PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
103G00000X - Clinical Neuropsychologist
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes
Selected Taxonomy:
103TF0200X - Forensic Psychologist
Is Primary:
No

Contacts:

Fax:
8458757133

History

Start date End date Type Value
2012-09-05 2014-08-01 Address 3590 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2012-09-05 2014-08-01 Address 3590 ROUTE 9 SUITE 203, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2012-09-05 2014-08-01 Address 3590 ROUTE 9 SUITE 203, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2010-08-11 2012-09-05 Address 3590 ROUTE 9 SUITE 100J, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213000794 2022-12-13 BIENNIAL STATEMENT 2022-08-01
180821006126 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160802006143 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006603 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120905006153 2012-09-05 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
12452.00
Total Face Value Of Loan:
12452.00
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:
16222.00
Total Face Value Of Loan:
16222.00
Date:
2020-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
357300.00
Total Face Value Of Loan:
357300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16222
Current Approval Amount:
16222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16332.4
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12452
Current Approval Amount:
12452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12510.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State