Search icon

NORTH SHORE MEDICAL REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE MEDICAL REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551596
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 8 THE KNLS, LOCUST VALLEY, NY, United States, 11560
Principal Address: 25 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-651-4500

Phone +1 718-441-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE MEDICAL REHABILITATION, P.C. DOS Process Agent 8 THE KNLS, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
GLENN JAKOBSEN DO Chief Executive Officer 83-71 116TH ST., STE M2, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1508897273

Authorized Person:

Name:
DR. GLENN JAKOBSEN
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7184415337

Form 5500 Series

Employer Identification Number (EIN):
113572061
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-14 2018-09-11 Address 969 RIPLEY LN, STE B, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2010-02-17 2020-10-13 Address 40-05 68TH STREET, STE B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-02-17 2016-09-14 Address 40-05 68TH STREET, STE B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-09-12 2010-02-17 Address 265 POST AVENUE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060515 2020-10-13 BIENNIAL STATEMENT 2020-09-01
180911006219 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160914006037 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140929006395 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120914006078 2012-09-14 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$64,377.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,377.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,057.95
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $48,282.85
Utilities: $16,094.29
Jobs Reported:
7
Initial Approval Amount:
$64,377.14
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,377.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,870.99
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $64,373.14
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State