Search icon

PRINCIPIUM PSYCHIATRY PLLC

Company Details

Name: PRINCIPIUM PSYCHIATRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4906942
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINCIPIUM PSYCHIATRY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 811867541 2024-10-14 PRINCIPIUM PSYCHIATRY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ZIV COHEN
Valid signature Filed with authorized/valid electronic signature
PRINCIPIUM PSYCHIATRY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 811867541 2023-10-28 PRINCIPIUM PSYCHIATRY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2023-10-28
Name of individual signing ZIV COHEN
PRINCIPIUM PSYCHIATRY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811867541 2022-08-05 PRINCIPIUM PSYCHIATRY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing ZIV COHEN
PRINCIPIUM PSYCHIATRY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811867541 2021-07-22 PRINCIPIUM PSYCHIATRY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ZIV COHEN
PRINCIPIUM PSYCHIATRY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811867541 2020-07-15 PRINCIPIUM PSYCHIATRY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ZIV COHEN
PRINCIPIUM PSYCHIATRY PLLC 401 K PROFIT SHARING PLAN TRUST 2018 811867541 2019-07-29 PRINCIPIUM PSYCHIATRY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ZIV COHEN
PRINCIPIUM PSYCHIATRY PLLC 401 K PROFIT SHARING PLAN TRUST 2017 811867541 2018-06-28 PRINCIPIUM PSYCHIATRY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing ZIV E COHEN
PRINCIPIUM PSYCHIATRY PLLC 401 K PROFIT SHARING PLAN TRUST 2016 811867541 2017-07-26 PRINCIPIUM PSYCHIATRY PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621330
Sponsor’s telephone number 2123350236
Plan sponsor’s address 200 W 57TH ST - STE 304, NEW YORK, NY, 100193262

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ZIV E. COHEN

DOS Process Agent

Name Role Address
TESSER RYAN & ROCHMAN, LLP LLP DOS Process Agent 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

Filings

Filing Number Date Filed Type Effective Date
220617001236 2022-06-17 BIENNIAL STATEMENT 2022-03-01
160304000039 2016-03-04 ARTICLES OF ORGANIZATION 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215157206 2020-04-27 0202 PPP 200 W 57th St 304, New York, NY, 10019
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
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, 10019-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53412.84
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State