Search icon

NEW YORK REHABILITATIVE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK REHABILITATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994932
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 214 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-239-0990

DOS Process Agent

Name Role Address
NEW YORK REHABILITATIVE SERVICES, LLC DOS Process Agent 214 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

National Provider Identifier

NPI Number:
1629258991

Authorized Person:

Name:
MICHAEL NADATA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5162396555

Form 5500 Series

Employer Identification Number (EIN):
770618878
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1366376-DCA Active Business 2010-08-11 2025-03-15

History

Start date End date Type Value
2023-11-28 2024-01-10 Address 214 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2018-01-09 2023-11-28 Address 214 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2014-01-09 2018-01-09 Address 135 ROCKAWAY TURNPIKE, SUITE 107, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2004-01-02 2014-01-09 Address 218 HADDON ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001863 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231128001701 2023-11-28 BIENNIAL STATEMENT 2022-01-01
200102061107 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180109006419 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160108006099 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591701 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3296230 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2951000 RENEWAL INVOICED 2018-12-26 200 Dealer in Products for the Disabled License Renewal
2786507 LICENSE REPL INVOICED 2018-05-04 15 License Replacement Fee
2551801 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
1994478 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1055203 RENEWAL INVOICED 2013-01-23 200 Dealer in Products for the Disabled License Renewal
1055204 CNV_TFEE INVOICED 2013-01-23 4.980000019073486 WT and WH - Transaction Fee
1055205 RENEWAL INVOICED 2011-02-09 200 Dealer in Products for the Disabled License Renewal
1025446 LICENSE INVOICED 2010-08-12 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
167562.00
Total Face Value Of Loan:
167562.00
Date:
2020-04-24
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:
-165500.00
Total Face Value Of Loan:
274600.00
Date:
2016-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
636000.00
Total Face Value Of Loan:
636000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
440100
Current Approval Amount:
274600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277407.02
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167562
Current Approval Amount:
167562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169056.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State