Search icon

TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214518
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-701-5833

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TRUE PURSUIT PSYCHOLOGICAL SERVICES, P.C. DOS Process Agent 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463

Agent

Name Role Address
ANGIE RUMALDO Agent 530 WEST 236TH STREET SUITE 1K, BRONX, NY, 10463

Chief Executive Officer

Name Role Address
ANGIE RUMALDO Chief Executive Officer 2860 BAILEY AVENUE, #1A, BRONX, NY, United States, 10463

Links between entities

Type:
Headquarter of
Company Number:
F21000002769
State:
FLORIDA

Unique Entity ID

CAGE Code:
7B0D3
UEI Expiration Date:
2017-05-24

Business Information

Activation Date:
2016-05-24
Initial Registration Date:
2015-01-27

Commercial and government entity program

CAGE number:
7B0D3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-05-24

Contact Information

POC:
ANGIE RUMALDO
Corporate URL:
www.true-pursuit.com

National Provider Identifier

NPI Number:
1669747028

Authorized Person:

Name:
ANGIE RUMALDO
Role:
EXECUTIVE CLINICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
454783271
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-23 2024-03-23 Address 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-08-24 2024-03-23 Address 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2018-08-24 2024-03-23 Address 2860 BAILEY AVENUE, #1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2017-02-02 2018-08-24 Address 530 WEST 236TH STREET, #1K, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240323000056 2024-03-23 BIENNIAL STATEMENT 2024-03-23
200304060490 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180824006143 2018-08-24 BIENNIAL STATEMENT 2018-03-01
170202006709 2017-02-02 BIENNIAL STATEMENT 2016-03-01
130205001166 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$62,962
Date Approved:
2021-02-19
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,962
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,962
Jobs Reported:
6
Initial Approval Amount:
$60,802
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,802
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,489.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $60,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State