Search icon

CORCORAN MEDICAL REHABILITATION P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1225239551

Authorized Person:

Name:
DR. PATRICK MICHAEL CORCORAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208543532
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
93775.00
Total Face Value Of Loan:
93775.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$90,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,492.5
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $90,000
Jobs Reported:
2
Initial Approval Amount:
$93,775
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,691.91
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $93,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State