Search icon

COGNITIVE THERAPY OF NEW YORK, LCSW, P.C.

Company Details

Name: COGNITIVE THERAPY OF NEW YORK, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356910
ZIP code: 06482
County: New York
Place of Formation: New York
Principal Address: 156 Fifth Avenue, Suite 1223, NEW YORK, NY, United States, 10010
Address: 104 Walnut Tree Hill Rd, Sandy Hook, CT, United States, 06482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL E. MATTILA Chief Executive Officer 156 FIFTH AVENUE, SUITE 1223, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
DANIEL E. MATTILA DOS Process Agent 104 Walnut Tree Hill Rd, Sandy Hook, CT, United States, 06482

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 156 FIFTH AVENUE, SUITE 1223, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 315 MADISON AVE. SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2025-02-01 Address 315 MADISON AVE. SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 315 MADISON AVE. SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-02-01 Address 104 Walnut Tree Hill Rd, Sandy Hook, CT, 06482, USA (Type of address: Service of Process)
2021-02-02 2024-03-26 Address 315 MADISON AVE. SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-02-02 2024-03-26 Address 315 MADISON AVE. SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-07 2021-02-02 Address 36 W. 44TH ST., STE. 1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-02-06 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040627 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240326002411 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210202060098 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190219060267 2019-02-19 BIENNIAL STATEMENT 2019-02-01
180307006767 2018-03-07 BIENNIAL STATEMENT 2017-02-01
130206001136 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665887208 2020-04-28 0202 PPP 315 MADISON AVE, NEW YORK, NY, 10017
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31489.73
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State