Search icon

FORENSIC PSYCH EVAL INC

Company Details

Name: FORENSIC PSYCH EVAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985732
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 Market Street, Suite 204, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORENSIC PSYCH EVAL, INC DOS Process Agent 11 Market Street, Suite 204, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
MEGAN ROSENTHAL Chief Executive Officer 67 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 67 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 67 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-11-14 Address 67 FAIRWAY DRIVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-11-14 Address 11 Market Street, Suite 204, Poughkeepsie, NY, 12601, USA (Type of address: Service of Process)
2016-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2024-08-01 Address 20 BAYBERRY STREET, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000841 2024-11-14 AMENDMENT TO BIENNIAL STATEMENT 2024-11-14
240801032963 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220201003774 2022-02-01 BIENNIAL STATEMENT 2022-02-01
160801010043 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343138505 2021-03-03 0202 PPS 11 Market St Ste 204, Poughkeepsie, NY, 12601-3215
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7235
Loan Approval Amount (current) 7235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3215
Project Congressional District NY-18
Number of Employees 2
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7269.69
Forgiveness Paid Date 2021-08-26
5046987701 2020-05-01 0202 PPP 67 FAIRWAY DR, PAWLING, NY, 12564-1412
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7236
Loan Approval Amount (current) 7236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PAWLING, DUTCHESS, NY, 12564-1412
Project Congressional District NY-17
Number of Employees 2
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7295.28
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State