Search icon

RABSON REHAB SALES, LTD.

Company Details

Name: RABSON REHAB SALES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487910
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 160 TERMINAL DR, PLAINVIEW, NY, United States, 11803

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
FX9MT9GK18D9 2024-09-28 160 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA 160 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA

Business Information

Division Name RABSON REHAB SALES, LTD
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2014-06-23
Entity Start Date 1985-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450
Product and Service Codes Q518

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RABBINER
Role MR
Address 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name DAVID RABBINER
Role MR
Address 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75VC4 Active Non-Manufacturer 2014-07-25 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC DAVID RABBINER
Phone +1 516-359-9367
Fax +1 516-719-1484
Address 160 TERMINAL DR, PLAINVIEW, NY, 11803 2302, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RABSON REHAB SALES, LTD. PROFIT SHARING PLAN 2023 113536019 2024-04-19 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. CASH BALANCE PLAN 2023 113536019 2024-04-19 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. CASH BALANCE PLAN 2022 113536019 2023-04-07 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. PROFIT SHARING PLAN 2022 113536019 2023-04-07 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. CASH BALANCE PLAN 2021 113536019 2022-04-05 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. PROFIT SHARING PLAN 2021 113536019 2022-04-05 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. CASH BALANCE PLAN 2020 113536019 2021-04-16 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. PROFIT SHARING PLAN 2020 113536019 2021-04-16 RABSON REHAB SALES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. PROFIT SHARING PLAN 2019 113536019 2020-06-17 RABSON REHAB SALES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing DAVID RABBINER
RABSON REHAB SALES, LTD. CASH BALANCE PLAN 2019 113536019 2020-06-17 RABSON REHAB SALES, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 624310
Sponsor’s telephone number 5167772222
Plan sponsor’s address 160 TERMINAL DRIVE, PLAINVIEW, NY, 118032302

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing DAVID RABBINER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DAVID RABBINER Chief Executive Officer 160 TERMINAL DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-02-25 2004-03-15 Address 1464 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-02-25 2004-03-15 Address 1464 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-15 Address 1464 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002360 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120412002017 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408002585 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080507002168 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060329002989 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040315002015 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002619 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000320000598 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507817210 2020-04-27 0235 PPP 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108905
Loan Approval Amount (current) 108905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109579.61
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1839850 RABSON REHAB SALES, LTD. - FX9MT9GK18D9 160 TERMINAL DR, PLAINVIEW, NY, 11803-2302
Capabilities Statement Link -
Phone Number 516-359-9367
Fax Number 516-719-1484
E-mail Address david@biodynamics.us
WWW Page -
E-Commerce Website -
Contact Person DAVID RABBINER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 75VC4
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State