Search icon

TRI BORO DRIVER REHABILITATION & MOBILITY SERVICES, INC.

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 (12 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S7U5 Obsolete Non-Manufacturer 2017-01-10 2024-03-06 2023-01-24 No data

Contact Information

POC RAANAN ZIDILE
Phone +1 718-414-2457
Address 1642 CONEY ISLAND AVE, BROOKLYN, NY, 11230 5808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703127303 2020-05-01 0202 PPP 1642 Coney Island Avenue, BROOKLYN, NY, 11230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48922
Loan Approval Amount (current) 48922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49581.44
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State