Search icon

PLACE OF MIND CHILD, ADOLESCENT AND ADULT PSYCHIATRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLACE OF MIND CHILD, ADOLESCENT AND ADULT PSYCHIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 2019 (6 years ago)
Entity Number: 5599221
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 330 west 58th street,, suite #307, NEW YORK, NY, United States, 10019
Principal Address: 99 Main Street, Suite 216, New York, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the p.c. DOS Process Agent 330 west 58th street,, suite #307, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHIMON SCHWARTZ, M.D., M.P.H Chief Executive Officer 330 WEST 58TH STREET, SUITE 216, NEW YORK, NY, United States, 10960

National Provider Identifier

NPI Number:
1598306441

Authorized Person:

Name:
DR. SHIMON SCHWARTZ
Role:
MD/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
6469185591

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 99 MAIN STREET, SUITE 216, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 330 WEST 58TH STREET, SUITE 216, NEW YORK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 330 WEST 58TH STREET, SUITE 216, NEW YORK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-03 Address 99 MAIN STREET, SUITE 216, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503003057 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
240502004244 2024-05-02 BIENNIAL STATEMENT 2024-05-02
211119000514 2021-11-19 BIENNIAL STATEMENT 2021-11-19
201028000356 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
190806000089 2019-08-06 CERTIFICATE OF INCORPORATION 2019-08-06

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,347
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,922.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $37,345
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State