Search icon

PSYINNOVATIONS, INC.

Company Details

Name: PSYINNOVATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4823899
ZIP code: 91723
County: New York
Place of Formation: Delaware
Address: 440 N Barranca Avenue, #2167, Covina, CA, United States, 91723

DOS Process Agent

Name Role Address
PSYINNOVATIONS, INC. DOS Process Agent 440 N Barranca Avenue, #2167, Covina, CA, United States, 91723

Chief Executive Officer

Name Role Address
ZVI BEN DAVID Chief Executive Officer 440 N BARRANCA AVENUE, #2167, COVINA, CA, United States, 91723

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BKJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
RITVIK SINGH
Phone:
+1 347-419-0752

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 30 WEST 18TH STREET, #14B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 440 N BARRANCA AVENUE, #2167, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-01-08 Address 30 WEST 18TH STREET, #14B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-01-08 Address 30 WEST 18TH STREET, #14B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-23 2021-05-17 Address 30 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000043 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210517060407 2021-05-17 BIENNIAL STATEMENT 2019-09-01
150923000195 2015-09-23 APPLICATION OF AUTHORITY 2015-09-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
139700.00
Total Face Value Of Loan:
139700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139700
Current Approval Amount:
139700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140949.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State