Search icon

HEALTH PRO OT, P.C.

Company Details

Name: HEALTH PRO OT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 May 2013 (12 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 4407869
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH PRO OT, P.C. DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LYUBOV SERVAKH Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-09-30 2023-09-30 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-09-30 2023-09-30 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-30 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-30 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-09-30 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-10-04 2023-06-01 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-05-23 2023-06-01 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230930000714 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
230601006874 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210726002868 2021-07-26 BIENNIAL STATEMENT 2021-07-26
181004006526 2018-10-04 BIENNIAL STATEMENT 2017-05-01
130523000835 2013-05-23 CERTIFICATE OF INCORPORATION 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172057705 2020-05-01 0202 PPP 2114 E 24TH ST APT 3A, BROOKLYN, NY, 11229-4983
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-4983
Project Congressional District NY-08
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5883.02
Forgiveness Paid Date 2021-03-11
6537908607 2021-03-23 0202 PPS 2114 E 24th St Apt 3A, Brooklyn, NY, 11229-4983
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4983
Project Congressional District NY-08
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7354.31
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State