Search icon

THERAPEUTIC SERVICES INC.

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

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)
1997-01-09 1999-02-09 Address 27 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1997-01-03 1997-01-09 Address 4 WHITEHALL STREET, NEW YORK, NY, 10004, 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
070123002684 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050217002890 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002418 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010209002372 2001-02-09 BIENNIAL STATEMENT 2001-01-01
000504000658 2000-05-04 CERTIFICATE OF CHANGE 2000-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466247207 2020-04-28 0202 PPP 2Avenue K, Brooklyn, NY, 11210
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37499
Loan Approval Amount (current) 37499
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37934.6
Forgiveness Paid Date 2021-07-06
9093168503 2021-03-12 0202 PPS 2409 Avenue K, Brooklyn, NY, 11210-3643
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28757
Loan Approval Amount (current) 28757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3643
Project Congressional District NY-09
Number of Employees 3
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28846.03
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State