Search icon

FOCUS OCCUPATIONAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOCUS OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (16 years ago)
Entity Number: 3878411
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38 Avenue, Suite 8A, SUITE 814, Flushing, NY, United States, 11354
Principal Address: 136-20 38TH AVE, 8A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-966-1288

Phone +1 718-877-3872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOCUS OCCUPATIONAL THERAPY, P.C. DOS Process Agent 136-20 38 Avenue, Suite 8A, SUITE 814, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOSEPHINE WONG Chief Executive Officer 136-20 38TH AVE, 8A, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1932947421
Certification Date:
2024-07-18

Authorized Person:

Name:
JOSEPHINE SI NUN WONG
Role:
DIRECTOR AT FOCUS OT
Phone:

Taxonomy:

Selected Taxonomy:
225XH1200X - Hand Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
2125377244

Form 5500 Series

Employer Identification Number (EIN):
271311664
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 136-20 38TH AVE, 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-11-06 2024-01-25 Address 139 CENTRE STREET, SUITE 814, SUITE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-11-01 2019-11-06 Address 139 CENTRE ST STE 81, SUITE 814, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-11-16 2024-01-25 Address 136-20 38TH AVE, 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-11-16 2017-11-01 Address 136-20 38TH AVE, 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003927 2024-01-25 BIENNIAL STATEMENT 2024-01-25
191106060047 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101006448 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131121006395 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111116003126 2011-11-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
122375.00
Total Face Value Of Loan:
122375.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$114,943
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,715.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,207.4
Utilities: $2,000
Rent: $23,735.6
Healthcare: $3000
Jobs Reported:
15
Initial Approval Amount:
$122,375
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,121.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,370
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State