Search icon

REHABONE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1508147737

Authorized Person:

Name:
MR. IGOR OLEVSKY
Role:
LICENSED PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
061638714
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
301200.00
Total Face Value Of Loan:
301200.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$301,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,906.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $301,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State