Search icon

HAND IN HAND REHABILITATION, O.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAND IN HAND REHABILITATION, O.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101777
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 346 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 343 E 74TH ST 16A, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 516-333-1481

Phone +1 212-472-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAND IN HAND REHABILITATION, O.T., P.C. DOS Process Agent 346 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
DEBORAH A BRIENZA Chief Executive Officer 346 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

National Provider Identifier

NPI Number:
1184838021

Authorized Person:

Name:
DEBORAH BRIENZA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
731717910
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-29 2020-10-15 Address 346 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2006-09-22 2008-08-29 Address 245 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2004-09-14 2008-08-29 Address 245 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060485 2020-10-15 BIENNIAL STATEMENT 2020-09-01
181217006042 2018-12-17 BIENNIAL STATEMENT 2018-09-01
160907007130 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140918006542 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121003002049 2012-10-03 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$106,792
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,745.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $106,788
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$106,792
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,076.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $106,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State