Search icon

NATIONAL NEIGHBORHOOD COUNSELING CENTER, INC.

Company Details

Name: NATIONAL NEIGHBORHOOD COUNSELING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1983 (42 years ago)
Entity Number: 867690
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7701 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7701 13TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
NICOLETTA PALLOTTA Chief Executive Officer 7701 13TH AVE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1457352098
Certification Date:
2021-01-20

Authorized Person:

Name:
LORRAINE GALBO
Role:
DIRECTOR OF ADMINISTRATIVE SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
7188375676

Form 5500 Series

Employer Identification Number (EIN):
112657381
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 7701 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1997-11-12 2024-08-19 Address 7701 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1997-11-12 2024-08-19 Address 7701 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1983-09-14 1997-11-12 Address 7701-13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1983-09-14 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819001122 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200317060087 2020-03-17 BIENNIAL STATEMENT 2019-09-01
190709002048 2019-07-09 BIENNIAL STATEMENT 2017-09-01
111006002077 2011-10-06 BIENNIAL STATEMENT 2011-09-01
071221002851 2007-12-21 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State