Name: | SUPREME CARE PHYSICAL THERAPY AND OCCUPATIONAL THERAPY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2010 (15 years ago) |
Entity Number: | 3908938 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3131 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3131 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2010-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-02-04 | 2010-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716000086 | 2013-07-16 | CERTIFICATE OF AMENDMENT | 2013-07-16 |
100901000308 | 2010-09-01 | CERTIFICATE OF CHANGE | 2010-09-01 |
100819000061 | 2010-08-19 | CERTIFICATE OF PUBLICATION | 2010-08-19 |
100204000895 | 2010-02-04 | ARTICLES OF ORGANIZATION | 2010-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8282488303 | 2021-01-29 | 0202 | PPS | 3319 Avenue N, Brooklyn, NY, 11234-2605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7885947210 | 2020-04-28 | 0202 | PPP | 215 West 92nd Street, New York, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State