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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BKJ5 Active Non-Manufacturer 2015-02-18 2024-02-29 No data No data

Contact Information

POC RITVIK SINGH
Phone +1 347-419-0752
Address 30 W 18 ST APT 8F, NEW YORK, NY, 10011 4671, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013707701 2020-05-01 0202 PPP 30 W 18 Street 12E, New York, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140949.54
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State