Search icon

LIFELONG THERAPEUTICS OT, PLLC

Company Details

Name: LIFELONG THERAPEUTICS OT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166100
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 143 chardonnay drive, EAST QUOGUE, NY, United States, 11942

Agent

Name Role Address
jeffrey ciolino Agent 143 chardonnay dr, EAST QUOGUE, NY, 11942

DOS Process Agent

Name Role Address
c/o jeffrey ciolino DOS Process Agent 143 chardonnay drive, EAST QUOGUE, NY, United States, 11942

National Provider Identifier

NPI Number:
1770850281

Authorized Person:

Name:
MR. JEFFREY WAYNE CIOLINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225XP0019X - Physical Rehabilitation Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
6315491957

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 143 chardonnay drive, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2023-02-24 2023-02-27 Address 143 chardonnay drive, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2022-04-22 2023-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-09-23 2023-02-27 Address (Type of address: Registered Agent)
2011-11-16 2020-09-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230227003269 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
230227000402 2023-02-27 BIENNIAL STATEMENT 2021-11-01
230224002630 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
220422000426 2021-09-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-09-15
200923000467 2020-09-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
510185.00
Total Face Value Of Loan:
510185.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510185
Current Approval Amount:
510185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
300438.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State