Search icon

NR-OT HAND REHAB PLLC

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 +1 718-822-4054

Phone +1 516-869-5576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NR-OT HAND REHAB PLLC 401K PLAN 2023 260465149 2024-06-30 NR-OT HAND REHAB PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 423400
Sponsor’s telephone number 7184540842
Plan sponsor’s address 5847 FRANCIS LEWIS BOULEVARD, SUITE 200, OAKLAND GDNS, NY, 11364

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing SHIRLEY HORNER
NR-OT HAND REHAB PLLC 401K PLAN 2022 260465149 2023-06-28 NR-OT HAND REHAB PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 423400
Sponsor’s telephone number 7184540842
Plan sponsor’s address 6118 190TH ST, STE 201, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SHIRLEY HORNER

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

History

Start date End date Type Value
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
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
110620002201 2011-06-20 BIENNIAL STATEMENT 2011-06-01
071026000340 2007-10-26 CERTIFICATE OF PUBLICATION 2007-10-26
070626000754 2007-06-26 ARTICLES OF ORGANIZATION 2007-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2162607707 2020-05-01 0202 PPP 6118 190TH ST STE 201, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43342.97
Forgiveness Paid Date 2021-02-19
8507718509 2021-03-10 0202 PPS 6118 190th St Ste 201, Fresh Meadows, NY, 11365-2724
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37782
Loan Approval Amount (current) 37782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2724
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38039.13
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State