Search icon

THERAPEUTIC SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERAPEUTIC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098654
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2409 AVENUE K, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2409 AVENUE K, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
AMY LOWENTHAL Chief Executive Officer 2409 AVENUE K, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1245780246

Authorized Person:

Name:
AMY LOWENTHAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-01-23 2015-01-02 Address 2409 AVENUE K, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-05-04 2007-01-23 Address 1138 E. 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1999-02-09 2007-01-23 Address C/O TSI, 1138 E. 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1999-02-09 2007-01-23 Address C/O TSI, 1138 E. 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-02-09 2000-05-04 Address C/O TSI, 1138 E. 29TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060701 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150102006523 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006225 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110209002399 2011-02-09 BIENNIAL STATEMENT 2011-01-01
081230003185 2008-12-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
28757.00
Total Face Value Of Loan:
28757.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
37499.00
Total Face Value Of Loan:
37499.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37499
Current Approval Amount:
37499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37934.6
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28757
Current Approval Amount:
28757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28846.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State