Search icon

DEBRA LYNCH OTR/L P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DEBRA LYNCH OTR/L P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3197982
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 55 KATONAH AVENUE, KATONAH, NY, United States, 10536
Principal Address: 361 ROUTE 202, SUITE 200, SOMERS, NY, United States, 10589

Contact Details

Phone +1 914-556-6777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM GREENE & COMPANY LLP DOS Process Agent 55 KATONAH AVENUE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
DEBRA LYNCH-NARVAEZ Chief Executive Officer 361 ROUTE 202, SUITE 200, SOMERS, NY, United States, 10589

National Provider Identifier

NPI Number:
1104014729

Authorized Person:

Name:
MRS. DEBRA LYNCH-NARVAEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225XH1200X - Hand Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
9145566776

History

Start date End date Type Value
2011-04-27 2016-03-03 Address 34 MOREY ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2011-04-27 2016-03-03 Address 34 MOREY ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)
2011-04-27 2016-03-03 Address 704 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2007-05-31 2011-04-27 Address 34 MOREY RD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2007-05-31 2011-04-27 Address 34 MOREY RD, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160328000046 2016-03-28 CERTIFICATE OF AMENDMENT 2016-03-28
160303002013 2016-03-03 BIENNIAL STATEMENT 2015-04-01
110427002021 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090326002493 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070531002350 2007-05-31 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,557.75
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,500
Jobs Reported:
1
Initial Approval Amount:
$8,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,563.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State