Search icon

NR-OT HAND REHAB PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NR-OT HAND REHAB PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536289
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 61-18 190TH ST, STE 201, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 516-869-5576

Phone +1 718-822-4054

DOS Process Agent

Name Role Address
NR-OT HAND REHAB PLLC DOS Process Agent 61-18 190TH ST, STE 201, FRESH MEADOWS, NY, United States, 11365

National Provider Identifier

NPI Number:
1881121515
Certification Date:
2024-06-11

Authorized Person:

Name:
NICOLA ROSELLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
7184541704

Form 5500 Series

Employer Identification Number (EIN):
260465149
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-16 2025-06-02 Address 61-18 190TH ST, STE 201, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2011-06-20 2024-03-16 Address 61-18 190TH ST, STE 201, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2007-06-26 2011-06-20 Address 61-18 190TH STREET, SUITE 201, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002279 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240316000358 2024-03-16 BIENNIAL STATEMENT 2024-03-16
170615006020 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150605006367 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130703006115 2013-07-03 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
37782.00
Total Face Value Of Loan:
37782.00
Date:
2020-05-02
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,342.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,500
Rent: $11,500
Jobs Reported:
4
Initial Approval Amount:
$37,782
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,039.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,781

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State