Search icon

REHABILITATION ASSOCIATES NY, INC.

Company Details

Name: REHABILITATION ASSOCIATES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550260
ZIP code: 11427
County: New York
Place of Formation: New York
Address: 80-62 210TH STREET, HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM SEBEL Agent 515 WEST 110TH STREET, APT. 1D, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
REHABILITATION ASSOCIATES NY, INC. DOS Process Agent 80-62 210TH STREET, HOLLIS HILLS, NY, United States, 11427

Chief Executive Officer

Name Role Address
DAVID ROSENFELD Chief Executive Officer 80-62 210TH STREET, HOLLIS HILLS, NY, United States, 11427

National Provider Identifier

NPI Number:
1932501616

Authorized Person:

Name:
MR. DAVID I ROSENFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
6463041700

History

Start date End date Type Value
2008-09-22 2014-10-20 Address 226-25B KINGSBURY AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2008-09-22 2014-10-20 Address 226-25B KINGSBURY AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-09-22 2014-10-20 Address 226-25B KINGSBURY AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2006-08-21 2008-09-22 Address 201 E 87TH ST, 16C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-09-13 2008-09-22 Address 201 E 87TH ST / #16C, NEW YORK, NY, 10128, 3215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141020006829 2014-10-20 BIENNIAL STATEMENT 2014-09-01
100914002803 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080922002559 2008-09-22 BIENNIAL STATEMENT 2008-09-01
060821002851 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041122002612 2004-11-22 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7582.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State