Search icon

BLOSSOMING CHERRY MENTAL HEALTH COUNSELING SERVICES P.C.

Company Details

Name: BLOSSOMING CHERRY MENTAL HEALTH COUNSELING SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5528376
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 213 HEMPSTEAD AVENUE, Unit A, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JENNIFER DERRI Chief Executive Officer 213 HEMPSTEAD AVENUE, UNIT A, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1689238495
Certification Date:
2023-03-31

Authorized Person:

Name:
JENNIFER DERRI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 213 HEMPSTEAD AVENUE, UNIT A, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 213 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 213 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 213 HEMPSTEAD AVENUE, UNIT A, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250409000958 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230519002971 2023-05-19 BIENNIAL STATEMENT 2023-04-01
210526060468 2021-05-26 BIENNIAL STATEMENT 2021-04-01
190405000027 2019-04-05 CERTIFICATE OF INCORPORATION 2019-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6199.00
Total Face Value Of Loan:
6199.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6199
Current Approval Amount:
6199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6272.2

Date of last update: 23 Mar 2025

Sources: New York Secretary of State