Search icon

REHAB ASSOCIATES INC.

Company Details

Name: REHAB ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2213975
ZIP code: 07302
County: Suffolk
Place of Formation: New York
Address: 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302

Contact Details

Phone +1 800-600-5400

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
JLRNCBUDG371 2025-02-15 597 SANDLEWOOD DR, LEWISTON, NY, 14092, 1109, USA 597 SANDLEWOOD DR, LEWISTON, NY, 14092, 1109, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2011-01-28
Entity Start Date 1979-12-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS GEORGE
Address 597 SANDLEWOOD DR, LEWISTON, NY, 14092, 1109, USA
Title ALTERNATE POC
Name NICHOLAS GEORGE
Address PO BOX 383, LEWISTON, NY, 14092, 1109, USA
Government Business
Title PRIMARY POC
Name NICHOLAS GEORGE
Address PO BOX 383, LEWISTON, NY, 14092, 1109, USA
Title ALTERNATE POC
Name NICHOLAS GEORGE
Address PO BOX 383, LEWISTON, NY, 14092, 1109, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69C94 Obsolete Non-Manufacturer 2011-02-09 2024-03-11 No data 2025-02-15

Contact Information

POC NICHOLAS GEORGE
Phone +1 716-754-4860
Fax +1 716-754-4860
Address 597 SANDLEWOOD DR, LEWISTON, NY, 14092 1109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address
ROBERT BRAUNER Chief Executive Officer 101 HUDSON ST, 21ST FL, JERSEY CITY, NJ, United States, 07302

Licenses

Number Status Type Date End date
2028470-DCA Active Business 2015-09-17 2025-02-28
0977458-DCA Inactive Business 2011-10-07 2015-02-28

History

Start date End date Type Value
2023-01-05 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-27 2013-05-14 Address 90 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-10-27 2013-05-14 Address 90 GOLD STREET, SUITE 20M, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-10-27 2013-05-14 Address 295 8TH STREET, 1C, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2007-03-14 2009-10-27 Address 460 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2000-04-27 2009-10-27 Address 1336 PINE ACRES BLVD, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-04-27 2009-10-27 Address 1336 PINE ACRES BLVD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-01-05 2007-03-14 Address 1336 PINE ACRES BLVD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1998-01-05 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140321002071 2014-03-21 BIENNIAL STATEMENT 2014-01-01
130514002112 2013-05-14 BIENNIAL STATEMENT 2012-01-01
091027002919 2009-10-27 BIENNIAL STATEMENT 2008-01-01
070314000064 2007-03-14 CERTIFICATE OF CHANGE 2007-03-14
040329002271 2004-03-29 BIENNIAL STATEMENT 2004-01-01
011220002152 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000427002467 2000-04-27 BIENNIAL STATEMENT 2000-01-01
980105000090 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-29 2020-11-17 Damaged Goods Yes 500.00 Cash Amount
2019-07-05 2019-08-29 Damaged Goods Yes 0.00 Goods Repaired
2019-01-16 2019-03-07 Quality of Work NA 0.00 Complaint Invalid
2017-07-13 2017-08-07 Non-Delivery of Service NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610653 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610654 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3319483 RENEWAL INVOICED 2021-04-20 100 Home Improvement Contractor License Renewal Fee
3319482 TRUSTFUNDHIC INVOICED 2021-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982918 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982917 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573365 TRUSTFUNDHIC INVOICED 2017-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573386 RENEWAL INVOICED 2017-03-10 100 Home Improvement Contractor License Renewal Fee
2170961 FINGERPRINT CREDITED 2015-09-16 75 Fingerprint Fee
2170956 LICENSE INVOICED 2015-09-16 75 Home Improvement Contractor License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY06A002007-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT No data No data CONT RENS-ALL TYPES
Recipient REHAB ASSOCIATES
Recipient Name Raw NICHOLAS J. GEORGE
Recipient UEI JLRNCBUDG371
Recipient DUNS 966642501
Recipient Address P.O. BOX 383, LEWISTON, NIAGARA, NEW YORK, 14092, UNITED STATES
Obligated Amount 85579.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531768401 2021-02-05 0202 PPS 90 Gold St Apt 20M, New York, NY, 10038-0044
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22067
Loan Approval Amount (current) 22067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0044
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22232.65
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State