Search icon

NAVA C. SOLOMON, PSY.D., P.C.

Company Details

Name: NAVA C. SOLOMON, PSY.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050431
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, United States, 11415
Principal Address: 250 WEST 57H STREET, SUITE 932, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAVA C. SOLOMON, PSY.D., P.C. DOS Process Agent 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, United States, 11415

Chief Executive Officer

Name Role Address
NAVA SOLOMON Chief Executive Officer 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2017-08-07 2017-08-21 Address 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, 11415, USA (Type of address: Chief Executive Officer)
2017-08-07 2017-08-21 Address 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, 11415, USA (Type of address: Principal Executive Office)
2013-02-14 2017-08-07 Address 8300 TALBOT STREET-7F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-02-14 2017-08-07 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2011-02-03 2017-08-07 Address 250 WEST 57TH STREET, SUITE 932, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821002042 2017-08-21 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170807006693 2017-08-07 BIENNIAL STATEMENT 2017-02-01
130214006226 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110203000246 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899417108 2020-04-14 0202 PPP 330 W.58th Street Suite 404, NEW YORK, NY, 10019
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
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 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15105.42
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State