Search icon

KIDAPILLAR OCCUPATIONAL THERAPY P.C.

Company Details

Name: KIDAPILLAR OCCUPATIONAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397222
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-20 147th street, #lb1-lb2, FLUSHING, NY, United States, 11354
Principal Address: 258-05 Pembroke Avenue, Great Neck, NY, United States, 11020

Contact Details

Phone +1 718-939-8600

Phone +1 917-652-4020

Phone +1 718-353-7575

Phone +1 718-888-9900

Phone +1 718-813-4770

Phone +1 718-349-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORA TSANG Chief Executive Officer 258-05 PEMBROKE AVENUE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-20 147th street, #lb1-lb2, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 136-16 35TH AVENUE, SUITE 1B-1C-1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 258-05 PEMBROKE AVENUE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2018-01-24 2023-06-26 Address 136-16 35TH AVENUE, SUITE 1B-1C-1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-01-24 2023-06-26 Address 136-16 35TH AVENUE, SUITE 1B-1C-1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-01-18 2018-01-24 Address 136-16 35TH AVENUE, SUITE 1B-1C-1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-11-09 2018-01-24 Address 258-06 PEMBROCK AVE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2010-11-09 2018-01-24 Address 149-23 SANFORD AVE, STE A1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-11-09 2018-01-18 Address 149-23 SANFORD AVE, SUITE A1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-08-14 2010-11-09 Address 149-23 SANFORD AVE, STE A1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-11-09 Address 258-05 PEMBROCK AVE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230626003620 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
211021002195 2021-10-21 BIENNIAL STATEMENT 2021-10-21
180124002008 2018-01-24 BIENNIAL STATEMENT 2016-08-01
180118000677 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
101109002057 2010-11-09 BIENNIAL STATEMENT 2010-08-01
080814003058 2008-08-14 BIENNIAL STATEMENT 2008-08-01
071212000106 2007-12-12 CERTIFICATE OF AMENDMENT 2007-12-12
060807000130 2006-08-07 CERTIFICATE OF INCORPORATION 2006-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4782008504 2021-02-26 0235 PPS 25805 Pembroke Ave, Great Neck, NY, 11020-1039
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10775
Loan Approval Amount (current) 10775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1039
Project Congressional District NY-03
Number of Employees 4
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10827.08
Forgiveness Paid Date 2021-08-25
7163907806 2020-06-03 0235 PPP 258-05 PEMBROKE AVE Suite / Apt #, GREAT NECK, NY, 11020
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10713.66
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State