Search icon

A KLEIN LCSW PSYCHOTHERAPY, P.C.

Company Details

Name: A KLEIN LCSW PSYCHOTHERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501824
ZIP code: 12561
County: New York
Place of Formation: New York
Address: 8 Bridge Creek Road, New Paltz, NY, United States, 12561
Principal Address: 225 Broadway, Suite 1570, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A KLEIN LCSW PSYCHOTHERAPY, P.C. DOS Process Agent 8 Bridge Creek Road, New Paltz, NY, United States, 12561

Chief Executive Officer

Name Role Address
AVI KLEIN Chief Executive Officer 225 BROADWAY, SUITE 1570, NEW YORK, NY, United States, 10007

National Provider Identifier

NPI Number:
1982164646
Certification Date:
2021-09-29

Authorized Person:

Name:
AVI KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
833785473
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 225 BROADWAY, SUITE 1570, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-10-14 2025-02-04 Address 225 BROADWAY, SUITE #1570, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-02-26 2020-10-14 Address 2 WEST 16TH STREET,, # GFC, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-02-26 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204000713 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230206003942 2023-02-06 BIENNIAL STATEMENT 2023-02-01
211213000289 2021-12-13 BIENNIAL STATEMENT 2021-12-13
201014000057 2020-10-14 CERTIFICATE OF CHANGE 2020-10-14
190226000464 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9400.00
Total Face Value Of Loan:
9400.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State