Search icon

CORCORAN MEDICAL REHABILITATION P.C.

Company Details

Name: CORCORAN MEDICAL REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416403
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 379 KILBURN ROAD SOUTH, GARDEN CITY, NY, United States, 11530
Principal Address: 379 KILBURN RD SOUTH, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-775-2100

Phone +1 516-837-0598

Phone +1 516-256-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORCORAN MEDICAL REHABILITATION P.C. 401K PROFIT SHARING PLAN 2023 208543532 2024-10-02 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. CASH BALANCE PENSION PLAN 2023 208543532 2024-10-02 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. 401K PROFIT SHARING PLAN 2022 208543532 2023-10-12 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. CASH BALANCE PENSION PLAN 2022 208543532 2023-10-13 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. 401K PROFIT SHARING PLAN 2021 208543532 2022-10-14 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. CASH BALANCE PENSION PLAN 2021 208543532 2022-09-14 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. 401K PROFIT SHARING PLAN 2020 208543532 2021-08-18 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. CASH BALANCE PENSION PLAN 2020 208543532 2021-10-04 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. 401K PROFIT SHARING PLAN 2019 208543532 2020-06-26 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530
CORCORAN MEDICAL REHABILITATION P.C. CASH BALANCE PENSION PLAN 2019 208543532 2020-06-23 CORCORAN MEDICAL REHABILITATION P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5162923868
Plan sponsor’s address 379 KILBURN ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530

Chief Executive Officer

Name Role Address
PATRICK CORCORAN Chief Executive Officer 379 KILBURN RD SOUTH, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CORCORAN MEDICAL REHABILITATION P.C. DOS Process Agent 379 KILBURN ROAD SOUTH, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-09-25 2020-09-02 Address 379 KILBURN ROAD SOUTH, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060035 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181003006000 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160912006582 2016-09-12 BIENNIAL STATEMENT 2016-09-01
120924006009 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100910002201 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080827002831 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060925000221 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589987206 2020-04-28 0235 PPP 379 Kilburn Road South, Garden City, NY, 11530
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93775
Loan Approval Amount (current) 93775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 622310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94691.91
Forgiveness Paid Date 2021-04-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State