Search icon

MICHELLE C. CRIMINS PH.D., CLINICAL PSYCHOLOGIST, P.C.

Company Details

Name: MICHELLE C. CRIMINS PH.D., CLINICAL PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4034002
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 16 SCHOOL ST, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE CRIMINS, PHD Chief Executive Officer 16 SCHOOL ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
MICHELLE C. CRIMINS PH.D., CLINICAL PSYCHOLOGIST, P.C. DOS Process Agent 16 SCHOOL ST, RYE, NY, United States, 10580

Agent

Name Role Address
MICHELLE CRIMINS Agent 96 FIFTH AVE, SUITE 1K, NEW YORK, NY, 10011

History

Start date End date Type Value
2017-01-04 2020-12-15 Address 96 FIFTH AVE, SUITE 1K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-19 2020-12-15 Address 96 FIFTH AVE, 1K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-03-16 2017-01-04 Address 96 FIFTH AVE, SUITE 1K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-22 2011-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060402 2020-12-15 BIENNIAL STATEMENT 2020-12-01
170104006638 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141210007187 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219006436 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110316000561 2011-03-16 CERTIFICATE OF CHANGE 2011-03-16
101222000736 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995207301 2020-04-29 0202 PPP 96 FIFTH AVE. SUITE 1K, NEW YORK, NY, 10011
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.66
Loan Approval Amount (current) 4166.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4198.03
Forgiveness Paid Date 2021-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State