Search icon

BROOKLYN MINDS PSYCHIATRY P.C.

Company Details

Name: BROOKLYN MINDS PSYCHIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5011146
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 88 N. 1ST STREET, SUITE 15, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CMNNP1PW8RS3 2021-10-20 347 GRAND ST, BROOKLYN, NY, 11211, 4495, USA 347 GRAND ST, BROOKLYN, NY, 11211, 4495, USA

Business Information

Division Name BROOKLYN MINDS PSYCHIATRY
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-05-11
Initial Registration Date 2020-04-23
Entity Start Date 2016-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CECELIA M LOIRA-MARRERO
Role CONTROLLER
Address 347 GRAND ST, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name CECELIA M LOIRA-MARRERO
Role CONTROLLER
Address 347 GRAND STREET, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN MINDS PSYCHIATRY, P.C. 401(K) PLAN 2021 813948551 2022-06-22 BROOKLYN MINDS PSYCHIATRY, P.C. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9292961624
Plan sponsor’s address 10 W 37TH ST, FLOOR 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing CECELIA LOIRA-MARRERP
BROOKLYN MINDS PSYCHIATRY, P.C. 401(K) PLAN 2021 813948551 2022-09-27 BROOKLYN MINDS PSYCHIATRY, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9292961624
Plan sponsor’s address 10 W 37TH ST, FLOOR 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing CECELIA LOIRA-MARRERO
BROOKLYN MINDS PSYCHIATRY, P.C. 401(K) PLAN 2020 813948551 2021-09-17 BROOKLYN MINDS PSYCHIATRY, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9292961624
Plan sponsor’s address 10 W 37TH ST, FLOOR 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing CECELIA LOIRA-MARRERO
BROOKLYN MINDS PSYCHIATRY, P.C. 401(K) PLAN 2019 813948551 2020-06-23 BROOKLYN MINDS PSYCHIATRY, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9292961624
Plan sponsor’s address 10 W 37TH ST, FLOOR 5, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CECELIA LOIRA-MARRERO
BROOKLYN MINDS PSYCHIATRY, P.C. 401(K) PLAN 2018 813948551 2019-09-17 BROOKLYN MINDS PSYCHIATRY, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9292544737
Plan sponsor’s address 347 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing ZACKARY FORREST RILEY
Role Employer/plan sponsor
Date 2019-09-05
Name of individual signing ZACKARY FORREST RILEY

DOS Process Agent

Name Role Address
OWEN SCOTT MUIR DOS Process Agent 88 N. 1ST STREET, SUITE 15, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-12-08 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-20 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160920000500 2016-09-20 CERTIFICATE OF INCORPORATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025387107 2020-04-10 0202 PPP 347 GRAND ST, BROOKLYN, NY, 11211-4408
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480902
Loan Approval Amount (current) 480902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-4408
Project Congressional District NY-07
Number of Employees 54
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485771.93
Forgiveness Paid Date 2021-04-26
2081828708 2021-03-28 0202 PPS 10 W 37th St Fl 5, New York, NY, 10018-7396
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682865
Loan Approval Amount (current) 682865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-7396
Project Congressional District NY-12
Number of Employees 61
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 686898.84
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208427 Negotiable Instruments 2022-10-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 464000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-03
Termination Date 2024-06-20
Date Issue Joined 2022-11-07
Section 1332
Status Terminated

Parties

Name SPHEYR, INC.
Role Plaintiff
Name BROOKLYN MINDS PSYCHIATRY P.C.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State