Search icon

EAST COAST REHABILITATION, INC.

Company Details

Name: EAST COAST REHABILITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874413
ZIP code: 11743
County: Bronx
Place of Formation: New York
Address: 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST COAST REHABILITATION, INC. DOS Process Agent 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ELLIOT MEISENBERG Chief Executive Officer 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1477570315

Authorized Person:

Name:
LEO FUTERMAN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225400000X - Rehabilitation Practitioner
Is Primary:
No
Selected Taxonomy:
261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary:
Yes
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No

Contacts:

Fax:
7185388356

Form 5500 Series

Employer Identification Number (EIN):
841621854
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-26 2021-02-04 Address 175 W CARVER ST / SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-02-26 2005-07-26 Address C/O BEN ECKSTEIN CPA, 175 W CARVER ST SUITE #200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-02-26 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210204061474 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190214060384 2019-02-14 BIENNIAL STATEMENT 2019-02-01
150910006162 2015-09-10 BIENNIAL STATEMENT 2015-02-01
131226006084 2013-12-26 BIENNIAL STATEMENT 2013-02-01
110616002876 2011-06-16 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
380589.00
Total Face Value Of Loan:
380589.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
385119.00
Total Face Value Of Loan:
385119.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385119
Current Approval Amount:
385119
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
389392.24
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380589
Current Approval Amount:
380589
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
384280.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State