Search icon

STATEN ISLAND REHABILITATION MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEN ISLAND REHABILITATION MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1989 (36 years ago)
Entity Number: 1390882
ZIP code: 07722
County: Richmond
Place of Formation: New York
Address: 14 MOCKINGBIRD DRIVE, COLTS NECK, NJ, United States, 07722
Principal Address: 475 SEAVIEW AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY B. WEINBERG. MD Chief Executive Officer 475 SEAVIEW AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
STATEN ISLAND REHABILITATION MEDICINE, P.C. DOS Process Agent 14 MOCKINGBIRD DRIVE, COLTS NECK, NJ, United States, 07722

National Provider Identifier

NPI Number:
1144257064

Authorized Person:

Name:
DR. JEFFREY WEINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7182261039
Fax:
7182268407

History

Start date End date Type Value
2017-10-03 2025-04-17 Address 14 MOCKINGBIRD DRIVE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
1992-11-16 2017-10-03 Address 475 SEAVIEW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1992-11-16 2025-04-17 Address 475 SEAVIEW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1989-10-16 1992-11-16 Address 475 SEAVIEW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1989-10-16 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250417000727 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
191001060542 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006301 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006922 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006184 2013-10-18 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$257,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,029.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $257,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State