Search icon

MINDFUL PATH PSYCHOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MINDFUL PATH PSYCHOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346360
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7210 112th street Ofc B, Apt 16L, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINDFUL PATH PSYCHOLOGY P.C. DOS Process Agent 7210 112th street Ofc B, Apt 16L, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOSEPH F ATANASIO Chief Executive Officer 7210 112TH STREET OFC B, APT 16L, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1508359589
Certification Date:
2022-06-21

Authorized Person:

Name:
DR. JOSEPH F ATANASIO III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103TF0200X - Forensic Psychologist
Is Primary:
No
Selected Taxonomy:
103TP2701X - Group Psychotherapy Psychologist
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
7188732089

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 7210 112TH STREET OFC B, APT 16L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 7210 112TH STREET OFC B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-04-08 Address 7210 112TH STREET OFC B, APT 16L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2025-04-08 Address 7210 112th street Ofc B, Apt 16L, Forest Hills, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408004853 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230512000141 2023-05-12 BIENNIAL STATEMENT 2022-05-01
180523000220 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,623.29
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $9,375
Rent: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State