Search icon

TRI BORO DRIVER REHABILITATION & MOBILITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI BORO DRIVER REHABILITATION & MOBILITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (13 years ago)
Entity Number: 4334694
ZIP code: 10970
County: Kings
Place of Formation: New York
Address: 27 N Ridge Rd, Pomona, NY, United States, 10970
Principal Address: 1642 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAANAN ZIDILE Chief Executive Officer 1642 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 N Ridge Rd, Pomona, NY, United States, 10970

Unique Entity ID

CAGE Code:
7S7U5
UEI Expiration Date:
2019-01-23

Business Information

Activation Date:
2018-01-23
Initial Registration Date:
2016-12-29

Commercial and government entity program

CAGE number:
7S7U5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-01-24

Contact Information

POC:
RAANAN ZIDILE

National Provider Identifier

NPI Number:
1205550860
Certification Date:
2022-09-28

Authorized Person:

Name:
RAANAN ZIDILE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171WV0202X - Vehicle Modifications Contractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1642 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-12-08 2024-04-16 Address 1642 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-18 2024-04-16 Address 1642 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416004456 2024-04-16 BIENNIAL STATEMENT 2024-04-16
201208060038 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161207006086 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208006253 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218000810 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
48922.00
Total Face Value Of Loan:
48922.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$48,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,581.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $48,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State