Search icon

CAPOOR PEDIATRIC NEUROMUSCULAR REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPOOR PEDIATRIC NEUROMUSCULAR REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396747
ZIP code: 10065
County: New York
Place of Formation: New York
Address: # 12G, 404 EAST 66TH STREET, NEW YORK, NY, United States, 10065
Principal Address: 404 EAST 66TH ST #12G, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAISHREE CAPOOR Chief Executive Officer 404 EAST 66TH ST #12G, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CAPOOR PEDIATRIC NEUROMUSCULAR REHABILITATION, P.C. DOS Process Agent # 12G, 404 EAST 66TH STREET, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1396887220

Authorized Person:

Name:
DR. JAISHREE CAPOOR
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2081P0004X - Spinal Cord Injury Medicine Physician
Is Primary:
No
Selected Taxonomy:
2081P0010X - Pediatric Rehabilitation Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6463903217
Fax:
7187601634

History

Start date End date Type Value
2012-08-14 2020-08-03 Address # 12G, 404 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-08-26 2012-08-14 Address 404 EAST 66TH ST #12G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-08-04 2012-08-14 Address APT. 12-G, 404 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061977 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180822006080 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160802006832 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006291 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006039 2012-08-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20520.00
Total Face Value Of Loan:
20520.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,520
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,618.61
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,519
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State