Search icon

R.K.K.S. MENTAL HEALTH COUNSELING PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: R.K.K.S. MENTAL HEALTH COUNSELING PLLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2020 (6 years ago)
Entity Number: 5700996
ZIP code: 14608
County: Ontario
Place of Formation: New York
Address: 85 allen st., suite 110, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
R.K.K.S. MENTAL HEALTH COUNSELING PLLC DOS Process Agent 85 allen st., suite 110, ROCHESTER, NY, United States, 14608

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KACIE SWITZER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2577401

Unique Entity ID

Unique Entity ID:
J58ZU2NPRSC5
CAGE Code:
8U1X5
UEI Expiration Date:
2025-09-02

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2021-01-06

Commercial and government entity program

CAGE number:
8U1X5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-02

Contact Information

POC:
KACIE L. SWITZER

National Provider Identifier

NPI Number:
1306466586
Certification Date:
2020-04-17

Authorized Person:

Name:
KACIE SWITZER
Role:
MANAGING PARTNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-04-06 2024-02-20 Address 85 allen st., suite 110, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2021-10-01 2023-04-06 Address 189 N. WATER STREET, SUITE 700, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2021-02-01 2021-10-01 Address 189 N. WATER STREET, SUITE 700, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2020-02-03 2021-02-01 Address 1286 BLOSSOM DRIVE (SUITE 5), VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003115 2024-02-20 BIENNIAL STATEMENT 2024-02-20
230406001456 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
211001000756 2021-09-29 CERTIFICATE OF PUBLICATION 2021-09-29
210201000370 2021-02-01 CERTIFICATE OF CHANGE 2021-02-01
200203000417 2020-02-03 ARTICLES OF ORGANIZATION 2020-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BCTS24F00000229
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
349825.00
Base And All Options Value:
349825.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
CTS/SOT SERVICES IN ROCHESTER, NY
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
15BCTS24F00000106
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
45000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-03-01
Description:
CTS/SOT SERVICES IN ROCHESTER, NY
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
15BCTS23F00000320
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
57.00
Base And Exercised Options Value:
210.00
Base And All Options Value:
210.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-01
Description:
CTS/SOT SERVICES IN ROCHESTER, NY
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State