Search icon

COMPLETE REHABILITATION CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE REHABILITATION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 1599948
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 39 Blackberry Lane, Center Moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A HEIM Chief Executive Officer 39 BLACKBERRY LANE, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Blackberry Lane, Center Moriches, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
113094483
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address PO BOX 1025, 41 CEDAR LN, REMSENBURG, NY, 11960, 1025, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 39 BLACKBERRY LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-05-13 Address 39 BLACKBERRY LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address PO BOX 1025, 41 CEDAR LN, REMSENBURG, NY, 11960, 1025, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513002652 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
240102003546 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220922001385 2022-09-22 BIENNIAL STATEMENT 2022-01-01
140307002617 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120209002287 2012-02-09 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100042.00
Total Face Value Of Loan:
100042.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117700.00
Total Face Value Of Loan:
117700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117700
Current Approval Amount:
117700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118430.52
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100042
Current Approval Amount:
100042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100888.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State