Search icon

SENSORY STREET PEDIATRIC OCCUPATIONAL THERAPY P.C.

Company Details

Name: SENSORY STREET PEDIATRIC OCCUPATIONAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3980068
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Sensory Street Pediatric Occupational Therapy gives services to children with cognitive and physical disabilities (e.g. autism, attention deficit disorder, cerebral palsy, development delays, sensory processing disorder). The company offers sensory motor groups for babies with their parents (Mommy/Daddy & Me), handwriting classes, open sensory gym (play time), and consultation along with providing services outside local public schools and pre-schools.
Address: 252 EAST 48TH STREET, BROOKLYN, NY, United States, 11203
Principal Address: 703 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-789-2451

Website http://sensoryst.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENSORY STREET PEDIATRIC OCCUPATIONAL THERAPY P.C. DOS Process Agent 252 EAST 48TH STREET, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
BEATRICE C. HECTOR Chief Executive Officer 703 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2014-09-22 2017-03-22 Address 31 LONG DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2014-09-22 2017-03-22 Address 178 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2010-08-02 2017-03-22 Address 31 LONG DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322006016 2017-03-22 BIENNIAL STATEMENT 2016-08-01
140922006188 2014-09-22 BIENNIAL STATEMENT 2014-08-01
100802000847 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973699003 2021-05-26 0202 PPS 1055 Bedford Ave, Brooklyn, NY, 11216-1154
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13935.42
Loan Approval Amount (current) 13935.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1154
Project Congressional District NY-08
Number of Employees 6
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13990.78
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State