Search icon

NEW YORK CITY OCCUPATIONAL THERAPY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CITY OCCUPATIONAL THERAPY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2012 (13 years ago)
Entity Number: 4300625
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: PO BOX 285, MOUNT SINAI, NY, United States, 11766
Principal Address: 5225 NESCONSET HIGHWAY, SUITE 11, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE PELLEGRINO Chief Executive Officer PO BOX 285, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
NEW YORK CITY OCCUPATIONAL THERAPY SERVICES, P.C. DOS Process Agent PO BOX 285, MOUNT SINAI, NY, United States, 11766

Agent

Name Role
REGISTERED AGENT REVOKED Agent

National Provider Identifier

NPI Number:
1396171997

Authorized Person:

Name:
DANIELLE PELLEGRINO
Role:
OCCUPATIONAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
No
Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-08-09 2020-03-02 Address 18 8TH AVENUE APT. 1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-09-26 2018-08-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-09-26 2018-08-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302060517 2020-03-02 BIENNIAL STATEMENT 2018-09-01
180809000142 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09
120926000277 2012-09-26 CERTIFICATE OF INCORPORATION 2012-09-26

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,063
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,184.86
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,547.24
Utilities: $1,257.88
Rent: $1,257.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State