Search icon

REHAB ALTERNATIVES, PLLC

Company Details

Name: REHAB ALTERNATIVES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2480753
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 125 JERICHO TPKE, SUITE 404, JERICHO, NY, United States, 11753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REHAB ALTERNATIVES, PLLC RETIREMENT PLAN 2011 113536782 2012-10-05 REHAB ALTERNATIVES, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 5162994343
Plan sponsor’s address 125 JERICHO TURNPIKE SUITE 404, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 113536782
Plan administrator’s name REHAB ALTERNATIVES, PLLC
Plan administrator’s address 125 JERICHO TURNPIKE SUITE 404, JERICHO, NY, 11753
Administrator’s telephone number 5162994343

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing SUSAN GURSKY
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing SUSAN GURSKY
REHAB ALTERNATIVES, PLLC RETIREMENT PLAN 2010 113536782 2011-10-27 REHAB ALTERNATIVES, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 5168016111
Plan sponsor’s address 200 SOUTH SERVIVE ROAD, SUITE 101, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 113536782
Plan administrator’s name REHAB ALTERNATIVES, PLLC
Plan administrator’s address 200 SOUTH SERVIVE ROAD, SUITE 101, ROSLYN HEIGHTS, NY, 11577
Administrator’s telephone number 5168016111

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing SUSAN GURSKY
Role Employer/plan sponsor
Date 2011-10-27
Name of individual signing SUSAN GURSKY
REHAB ALTERNATIVES, PLLC RETIREMENT PLAN 2009 113536782 2010-10-04 REHAB ALTERNATIVES, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 5168016111
Plan sponsor’s address 200 SOUTH SERVIVE ROAD, SUITE 101, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 113536782
Plan administrator’s name REHAB ALTERNATIVES, PLLC
Plan administrator’s address 200 SOUTH SERVIVE ROAD, SUITE 101, ROSLYN HEIGHTS, NY, 11577
Administrator’s telephone number 5168016111

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing SUSAN GURSKY
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing SUSAN GURSKY

DOS Process Agent

Name Role Address
SUSAN GURSKY DOS Process Agent 125 JERICHO TPKE, SUITE 404, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2000-03-03 2011-07-05 Address 6 MEADOW ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326006350 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120425002446 2012-04-25 BIENNIAL STATEMENT 2012-03-01
110705000698 2011-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2011-07-05
100611002663 2010-06-11 BIENNIAL STATEMENT 2010-03-01
080307002021 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060223002166 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040322002575 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020319002377 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000712000136 2000-07-12 AFFIDAVIT OF PUBLICATION 2000-07-12
000712000134 2000-07-12 AFFIDAVIT OF PUBLICATION 2000-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199798406 2021-02-08 0235 PPS 1 Hollow Ln Ste 112, New Hyde Park, NY, 11042-1215
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136733.04
Loan Approval Amount (current) 136733.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1215
Project Congressional District NY-03
Number of Employees 11
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137538.45
Forgiveness Paid Date 2021-09-14
2616557308 2020-04-29 0235 PPP 1 HOLLOW LN SUITE 112, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176654
Loan Approval Amount (current) 176654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178817.41
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504256 Insurance 2015-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-21
Termination Date 2016-12-16
Date Issue Joined 2016-04-27
Section 1332
Sub Section IN
Status Terminated

Parties

Name THE TRAVELERS INDEMNITY COMPAN
Role Plaintiff
Name REHAB ALTERNATIVES, PLLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State