Search icon

REHAB RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REHAB RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (33 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1688530
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: INTEGRATED HEALTH SERVICES INC, 10065 RED RUN BLVD, OWINGS MILLS, MD, United States, 21117
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SALLY WEISBERG Chief Executive Officer INTEGRATED HEALTH SERVICES INC, 10065 RED RUN BLVD, OWINGS MILLS, MD, United States, 21117

National Provider Identifier

NPI Number:
1003204124

Authorized Person:

Name:
MS. REBECCA L MROZ
Role:
OTA
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161499016
Plan Year:
2024
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-11 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-08 1999-01-11 Address 6001 INDIAN SCHOOL RD NE, PO BOX 30278, ALBUQUERQUE, NM, 87190, 0278, USA (Type of address: Chief Executive Officer)
1997-01-08 1999-01-11 Address %TAX DEPT PO BOX 30278, 6001 INDIAN SCHOOL RD NE, ALBUQUERQUE, NM, 87190, 0278, USA (Type of address: Principal Executive Office)
1993-12-28 1997-01-08 Address 600 WILSON LANE, P.O. BOX 715, MECHANICSBURG, PA, 17055, 0715, USA (Type of address: Chief Executive Officer)
1993-12-28 1997-01-08 Address C/O TAX DEPARTMENT, 600 WILSON LANE P.O. BOX 715, MECHANICSBURG, PA, 17055, 0715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1575212 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
990922000863 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
990111002209 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970108002088 1997-01-08 BIENNIAL STATEMENT 1996-12-01
931228002372 1993-12-28 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
804900.00
Total Face Value Of Loan:
804900.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$804,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$804,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$812,794.64
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $804,900

Court Cases

Court Case Summary

Filing Date:
2005-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
REHAB RESOURCES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State