Search icon

ALL THINGS OCCUPATIONAL THERAPY, P.C.

Company Details

Name: ALL THINGS OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952676
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 14 BRIGHVIEW DR, ROCKY POINT, NY, United States, 11778
Principal Address: 14 BRIGHTVIEW DR, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN DEROSA Chief Executive Officer 14 BRIGHTVIEW DR, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
LYNN DEROSA DOS Process Agent 14 BRIGHVIEW DR, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2005-09-09 2007-09-26 Address 164 WADING RIVER HOLLOW RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-09-26 Address 164 WADING RIVER HOLLOW RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2005-09-09 2007-09-26 Address 164 WADING RIVER HOLLOW RD, MIDDLE ISLAND, NY, 11963, USA (Type of address: Service of Process)
2003-09-11 2005-09-09 Address 165 GOLF LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111019002792 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090924002444 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070926002024 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050909002008 2005-09-09 BIENNIAL STATEMENT 2005-09-01
030911000288 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240458601 2021-03-24 0235 PPS 2 Johnette Ct, Rocky Point, NY, 11778-7901
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-7901
Project Congressional District NY-01
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2209.7
Forgiveness Paid Date 2021-09-17
5919547404 2020-05-13 0235 PPP 2 Johnette Ct, Rocky Point, NY, 11778-7901
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-7901
Project Congressional District NY-01
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2220.19
Forgiveness Paid Date 2021-04-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State