Search icon

HUTNICK REHAB SUPPORT SERVICES, INC.

Company Details

Name: HUTNICK REHAB SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1894196
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 534 BROADHOLLOW ROAD-CS 9034, MELVILLE, NY, United States, 11747
Principal Address: 10 ANTHONY LANE, NORTH BABYLON, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GAHMY388RNW7 2022-02-28 161 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA 161 KEYLAND COURT, BOHEMIA, NY, 11716, 2621, USA

Business Information

Doing Business As GFH ORTHODIC & PROSTHETIC LAB
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-09-01
Initial Registration Date 2010-03-23
Entity Start Date 1998-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENN HUTNICK
Address HUTNICK REHAB SUPPORT SERVICES, INC., 161 KEYLAND COURT, BOHEMIA, NY, 11716, 2621, USA
Title ALTERNATE POC
Name GLENN HUTNICK
Address HUTNICK REHAB SUPPORT SERVICES, INC., 161 KEYLAND COURT, BOHEMIA, NY, 11716, 2621, USA
Government Business
Title PRIMARY POC
Name GLENN HUTNICK
Address HUTNICK REHAB SUPPORT SERVICES, INC., 161 KEYLAND COURT, BOHEMIA, NY, 11716, 2621, USA
Title ALTERNATE POC
Name GLENN HUTNICK
Address HUTNICK REHAB SUPPORT SERVICES, INC., 161 KEYLAND COURT, BOHEMIA, NY, 11716, 2621, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GLENN HUTNICK Chief Executive Officer 10 ANTHONY LANE, NORTH BABYLON, NY, United States, 11716

DOS Process Agent

Name Role Address
C/O CAHN WISHOD & LAMB, LLP DOS Process Agent 534 BROADHOLLOW ROAD-CS 9034, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 10 ANTHONY LANE, NORTH BABYLON, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-02-01 Address 10 ANTHONY LANE, NORTH BABYLON, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-01 Address 534 BROADHOLLOW ROAD-CS 9034, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-02-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-13 2024-11-20 Address 534 BROADHOLLOW ROAD-CS 9034, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040243 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241120003931 2024-11-20 BIENNIAL STATEMENT 2024-11-20
950213000383 1995-02-13 CERTIFICATE OF INCORPORATION 1995-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6129538408 2021-02-10 0235 PPS 161 Keyland Ct, Bohemia, NY, 11716-2621
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23187
Loan Approval Amount (current) 23187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2621
Project Congressional District NY-02
Number of Employees 3
NAICS code 339113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Feb 2025

Sources: New York Secretary of State