Search icon

LONG'S MEDICAL REHAB, P.C.

Company Details

Name: LONG'S MEDICAL REHAB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164229
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 761 55TH ST, FL 1, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINHUI LONG DOS Process Agent 761 55TH ST, FL 1, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MINHUI LONG Chief Executive Officer 761 55TH ST, FL 1, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2007-02-13 2021-02-02 Address 5115 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-03-20 2021-02-02 Address 5115 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-10-03 2006-03-20 Address 5115 7TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-02-15 2005-10-03 Address 4809 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060247 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170201007698 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007632 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006916 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110210003110 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127002389 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002255 2007-02-13 BIENNIAL STATEMENT 2007-02-01
060320001007 2006-03-20 CERTIFICATE OF CHANGE 2006-03-20
051003000805 2005-10-03 CERTIFICATE OF CHANGE 2005-10-03
050215000009 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652698303 2021-01-19 0202 PPS 761 55th St Fl 1, Brooklyn, NY, 11220-3210
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57202
Loan Approval Amount (current) 57202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3210
Project Congressional District NY-10
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57480.07
Forgiveness Paid Date 2021-08-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State