Search icon

REHABONE PHYSICAL THERAPY, P.C.

Company Details

Name: REHABONE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786446
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2529 EAST 65TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 314 52ND STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-533-8585

Phone +1 718-232-4100

Phone +1 718-254-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR OLEVSKY Chief Executive Officer 314 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
IGOR OLEVSKY DOS Process Agent 2529 EAST 65TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-08-17 2020-10-23 Address 503 5TH AVE, 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-11-17 2012-08-17 Address 360 COURT ST, STE 3, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2004-08-05 2012-08-17 Address 360 COURT ST / #3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-08-05 2010-11-17 Address 360 COURT ST / #2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201023060205 2020-10-23 BIENNIAL STATEMENT 2020-07-01
140715006207 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120817002306 2012-08-17 BIENNIAL STATEMENT 2012-07-01
101117002567 2010-11-17 BIENNIAL STATEMENT 2010-07-01
080721002800 2008-07-21 BIENNIAL STATEMENT 2008-07-01
040805002096 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020705000254 2002-07-05 CERTIFICATE OF INCORPORATION 2002-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245617203 2020-04-27 0202 PPP 314 52ND STREET, BROOKLYN, NY, 11220
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301200
Loan Approval Amount (current) 301200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303906.67
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State