Search icon

PEACEFUL WAY PSYCHOLOGY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PEACEFUL WAY PSYCHOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2013 (12 years ago)
Date of dissolution: 18 Mar 2024
Entity Number: 4450253
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE. 8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 MADISON AVE. 8TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CHRISTINE FERNANDEZ Agent 260 MADISON AVE. 8TH FLOOR, NEW YORK, NY, 10016

National Provider Identifier

NPI Number:
1215325261

Authorized Person:

Name:
DR. CHRISTINE FERNANDEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
6464940410

Form 5500 Series

Employer Identification Number (EIN):
463516717
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-04 2024-10-08 Address 260 MADISON AVE. 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-09-04 2024-10-08 Address 260 MADISON AVE. 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-17 2018-09-04 Address 260 MADISON AVE # 8006, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-23 2017-08-17 Address 286 MADISON AVE.,. STE. 1602, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008001180 2024-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-18
220909000009 2022-09-09 BIENNIAL STATEMENT 2021-08-01
180904000268 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
170817006007 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150807006384 2015-08-07 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
57732.52
Total Face Value Of Loan:
57732.52

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57732.52
Current Approval Amount:
57732.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58303.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State