Search icon

MODERN PSYCHIATRIC NURSE PRACTITIONER, P.C.

Company Details

Name: MODERN PSYCHIATRIC NURSE PRACTITIONER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646176
ZIP code: 10002
County: Nassau
Place of Formation: New York
Address: 191 ORCHARD ST #4, NEW YORK, NY, United States, 10002
Principal Address: 191 ORCHARD STREET #4D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIGHID GANNON DOS Process Agent 191 ORCHARD ST #4, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
BRIGHID GANNON Chief Executive Officer 191 ORCHARD STREET #4D, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 191 ORCHARD STREET #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 191 ORCHARD STREET #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-10-01 Address 191 ORCHARD ST #4, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-04-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-10-01 Address 191 ORCHARD STREET #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-24 2023-04-05 Address 191 ORCHARD STREET #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-10-03 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-03 2023-04-05 Address 191 ORCHARD ST #4, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037387 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230405003938 2023-04-05 BIENNIAL STATEMENT 2022-10-01
201124060286 2020-11-24 BIENNIAL STATEMENT 2020-10-01
141003000549 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318177104 2020-04-15 0202 PPP 191 orchard street, apt 4D, New York, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11609.96
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State