Search icon

TRANSITIONS OCCUPATIONAL THERAPY, P.C.

Company Details

Name: TRANSITIONS OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149727
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 138 SUFFOLK STREET, UNIT D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PATRICIA MOTUS DOS Process Agent 138 SUFFOLK STREET, UNIT D, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
050112000688 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8664088503 2021-03-10 0202 PPS 138 Suffolk St Unit D, New York, NY, 10002-8508
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-8508
Project Congressional District NY-10
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3767.05
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State