Search icon

HELPING HANDS THERAPEUTIC SERVICES INC.

Company Details

Name: HELPING HANDS THERAPEUTIC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417747
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 465 GRAND STREET, SECOND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 425 GRAND ST, 2ND FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELPING HANDS THERAPEUTIC SERVICES INC. DOS Process Agent 465 GRAND STREET, SECOND FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHAIM LAX Chief Executive Officer 425 GRAND ST, 2ND FL, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1093094815

Authorized Person:

Name:
DR. LEAH ESTHER LAX
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
205606290
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-17 2020-09-03 Address 425 GRAND ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-09-03 2012-09-17 Address 465 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-09-17 Address 465 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2006-09-27 2012-09-17 Address 465 GRAND ST. 2 FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060771 2020-09-03 BIENNIAL STATEMENT 2018-09-01
120917002339 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100921002812 2010-09-21 BIENNIAL STATEMENT 2010-09-01
090325000869 2009-03-25 CERTIFICATE OF AMENDMENT 2009-03-25
080903002315 2008-09-03 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
184782.50
Total Face Value Of Loan:
184785.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184782.5
Current Approval Amount:
184785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187315.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State