Search icon

Neuro Development Center, Inc.

Company Details

Name: Neuro Development Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 Dec 2004 (20 years ago)
Date of Dissolution: 07 Nov 2022 (2 years ago)
Date of Status Change: 07 Nov 2022 (2 years ago)
Identification Number: 000144586
ZIP code: 02909
County: Providence County
Principal Address: 64 OAK STREET, PROVIDENCE, RI, 02909, USA
Purpose: TO PROVIDE PROFESSIONAL SERVICES IN CLINICAL PSYCHOLOGY AND NEURO DEVELOPMENT

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447372636 2007-04-06 2020-08-22 260 W EXCHANGE ST, PROVIDENCE, RI, 029031000, US 260 W EXCHANGE ST, PROVIDENCE, RI, 029031000, US

Contacts

Phone +1 401-351-7779
Fax 4013518188

Authorized person

Name DR. LAURENCE M HIRSHBERG
Role DIRECTOR
Phone 4013517779

Taxonomy

Taxonomy Code 103T00000X - Psychologist
Is Primary Yes

Agent

Name Role Address
NICHOLAS A. LAMBROS, LAMBROS LAW OFFICE, LLC Agent 100 MIDWAY ROAD SUITE 16, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
LAURENCE M. HIRSHBERG PH.D PRESIDENT 64 OAK STREET PROVIDENCE, RI 02909 USA

Filings

Number Name File Date
202224627690 Articles of Dissolution 2022-11-07
202215329370 Annual Report 2022-04-12
202214215610 Statement of Change of Registered/Resident Agent 2022-04-06
202213654960 Statement of Change of Registered/Resident Agent Office 2022-03-29
202191812990 Annual Report 2021-02-17
202033300610 Annual Report 2020-01-28
201985431690 Annual Report 2019-01-29
201858848800 Annual Report 2018-02-21
201737801100 Annual Report 2017-03-08
201691172290 Annual Report 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343847305 2020-04-29 0165 PPP 245 Waterman Street Suite 200 200, Providence, RI, 02906
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02906-0003
Project Congressional District RI-01
Number of Employees 8
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38334.03
Forgiveness Paid Date 2021-08-05

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State